Search icon

2 M TECHNOLOGIES, INC.

Company Details

Name: 2 M TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1987 (38 years ago)
Entity Number: 1142674
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 140 BROADWAY, FL 46, NEW YORK, NY, United States, 10005
Principal Address: 140 BROADWAY, FL 46, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2 M TECHNOLOGIES, INC. DOS Process Agent 140 BROADWAY, FL 46, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBIN CHASE LLANES Chief Executive Officer 140 BROADWAY, FL 46, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 140 BROADWAY, FL 46, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-08-07 Address 300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address 300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-02-01 2024-08-07 Address 300 WHEELER ROAD, SUITE 203, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-01 Address 700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-02-02 2017-02-01 Address 700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-02-02 2017-02-01 Address 700 VETERANS HIGHWAY, SUITE CL-105, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-02-13 2015-02-02 Address 700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-02-22 2015-02-02 Address 700 VETERANS HIGHWAY, SUITE LL05, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240807003996 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210201061860 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060735 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006366 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007935 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213006434 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110222003002 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090213002256 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070226002530 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050406002326 2005-04-06 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293407704 2020-05-01 0235 PPP 300 WHEELER RD STE 203, HAUPPAUGE, NY, 11788-4300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66505
Loan Approval Amount (current) 66505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4300
Project Congressional District NY-02
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67084.41
Forgiveness Paid Date 2021-03-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State