Search icon

MICRO MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148257
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 319 EAST 24TH STREET, 26G, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICRO MANAGEMENT ASSOCIATES, INC. DOS Process Agent 319 EAST 24TH STREET, 26G, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
HOWARD J. SCHELL Chief Executive Officer 319 EAST 24TH STREET, APT 26G, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 319 EAST 24TH STREET, APT 26G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-02-04 Address 319 EAST 24TH STREET, APT 26G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 319 EAST 24TH STREET, APT 26G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2025-02-04 Address 319 EAST 24TH STREET, 26G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000437 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240404001295 2024-04-04 BIENNIAL STATEMENT 2024-04-04
210226060369 2021-02-26 BIENNIAL STATEMENT 2021-02-01
200515002010 2020-05-15 BIENNIAL STATEMENT 2019-02-01
140502000560 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
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:
7640.00
Total Face Value Of Loan:
7640.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7640
Current Approval Amount:
7640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7709.46
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5032.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State