Search icon

MEDICAL MANAGEMENT RESOURCES, INC.

Headquarter

Company Details

Name: MEDICAL MANAGEMENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1986 (39 years ago)
Entity Number: 1094483
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 BRITTONFIELD PKWY, PO BOX 2000, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5000 BRITTONFIELD PKWY, Suite 500, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-362-5129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A PENNISI DOS Process Agent 5000 BRITTONFIELD PKWY, PO BOX 2000, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOHN A PENNISI Chief Executive Officer 5000 BRITTONFIELD PKWY, SUITE 500, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
20238161898
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
161278524
Plan Year:
2010
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 5000 BRITTONFIELD PKWY, SUITE 500, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-11-01 2023-11-01 Address 5000 BRITTONFIELD PKWY, PO BOX 2000, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-10-04 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231101039022 2023-11-01 BIENNIAL STATEMENT 2022-06-01
200615060433 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180605006340 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160616006236 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140612006452 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1811657.00
Total Face Value Of Loan:
1811657.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1823500.00
Total Face Value Of Loan:
1823500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1823500
Current Approval Amount:
1823500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1856472.88
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1811657
Current Approval Amount:
1811657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1832255.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State