Search icon

MICRO MANAGEMENT ASSOCIATES, INC.

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, 26G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
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 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
2021-02-26 2024-04-04 Address 319 EAST 24TH STREET, 26G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-05-15 2021-02-26 Address 319 EAST 24TH STREET, 26G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-05-02 2020-05-15 Address P.O. BOX 1551, NEW YORK, NY, 10159, 1551, USA (Type of address: Service of Process)
1999-02-24 2020-05-15 Address 149 FIFTH AVENUE, SUITE 727, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-02-24 2024-04-04 Address 319 EAST 24TH STREET, APT 26G, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

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
030401002617 2003-04-01 BIENNIAL STATEMENT 2003-02-01
010430002135 2001-04-30 BIENNIAL STATEMENT 2001-02-01
990224002564 1999-02-24 BIENNIAL STATEMENT 1999-02-01
950522002589 1995-05-22 BIENNIAL STATEMENT 1994-02-01
B462741-4 1987-02-26 CERTIFICATE OF INCORPORATION 1987-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921587700 2020-05-01 0202 PPP 319 E 24TH ST APT 26G, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7640
Loan Approval Amount (current) 7640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7709.46
Forgiveness Paid Date 2021-04-01
1691498501 2021-02-19 0202 PPS 319 E 24th St Apt 26G, New York, NY, 10010-4062
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4062
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.94
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State