Search icon

MU & MU ENTERPRISES, INCORPORATED

Company Details

Name: MU & MU ENTERPRISES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1989 (36 years ago)
Entity Number: 1384833
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MU & MU ENTERPRISES, INCORPORATED DOS Process Agent 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SCOTT MCMANUS Chief Executive Officer 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 160 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-09-05 2023-10-17 Address 160 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-09-05 2023-10-17 Address 160 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1989-09-15 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1989-09-15 1995-09-05 Address 3800 COLONIAL COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003597 2023-10-17 BIENNIAL STATEMENT 2023-09-01
151218002020 2015-12-18 BIENNIAL STATEMENT 2015-09-01
051122003444 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030925002327 2003-09-25 BIENNIAL STATEMENT 2003-09-01
011004002160 2001-10-04 BIENNIAL STATEMENT 2001-09-01
000223002379 2000-02-23 BIENNIAL STATEMENT 1999-09-01
971219002195 1997-12-19 BIENNIAL STATEMENT 1997-09-01
950905002385 1995-09-05 BIENNIAL STATEMENT 1993-09-01
C055430-4 1989-09-15 CERTIFICATE OF INCORPORATION 1989-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343486528 0214700 2018-09-25 160 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-09-25
Case Closed 2018-11-07

Related Activity

Type Referral
Activity Nr 1385027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-09-25
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-10-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Roxana Romero - On or about 05/10/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403928200 2020-08-04 0235 PPP 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552-2120
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Unanswered
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-2120
Project Congressional District NY-04
Number of Employees 25
NAICS code 424990
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 151306.67
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State