Search icon

MMC INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MMC INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1957 (68 years ago)
Entity Number: 168335
ZIP code: 11096
County: Nassau
Place of Formation: New York
Principal Address: 60 INIP DRIVE, PO BOX 960664, INWOOD, NY, United States, 11096
Address: C/O WILLIAM HENRY, 60 INIP DR., PO BOX 960664, INWOOD, NY, United States, 11096

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM HENRY, 60 INIP DR., PO BOX 960664, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
WILLIAM HENRY Chief Executive Officer 60 INIP DRIVE, P.O. BOX 960664, INWOOD, NY, United States, 11096

Unique Entity ID

CAGE Code:
00026
UEI Expiration Date:
2018-12-13

Business Information

Activation Date:
2017-12-13
Initial Registration Date:
2002-04-19

Commercial and government entity program

CAGE number:
00026
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-12-14

Contact Information

POC:
CHARLES ELDER

Form 5500 Series

Employer Identification Number (EIN):
111848123
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-01 1997-10-23 Address 81 MARGARET AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-06-01 1997-10-23 Address 60 INIP DRIVE, P.O. BOX 960664, INWOOD, NY, 11096, 0664, USA (Type of address: Service of Process)
1976-08-19 1995-06-01 Address 449 SHERIDAN BLVD., INWOOD, NY, 11696, USA (Type of address: Service of Process)
1957-10-31 1976-08-19 Address 39 REDFERN AVE., INWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002292 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111101002602 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091006002389 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071030002461 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051130002019 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220514P3260
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15575.00
Base And Exercised Options Value:
15575.00
Base And All Options Value:
15575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-10-31
Description:
USNS MATTHEW PERRY, GAUGING TRIMODE UNIT
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
N4044212P7426
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8985.00
Base And Exercised Options Value:
8985.00
Base And All Options Value:
8985.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-14
Description:
USNS SACAGAWEA
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
GSMPNF4P6171
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
125.00
Base And Exercised Options Value:
125.00
Base And All Options Value:
125.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-06-15
Description:
REMOVAL TOOL: TOOL FOR REMOVING ORIFICE AND PLUG. END USE ON DIGITAL DRAFT INDICATOR. MMC INTERNATIONAL CORPORATION PN D-1771-1 ITEM 14 (PARTIAL DESCRIPTION)
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
571898.00
Total Face Value Of Loan:
571898.00

Trademarks Section

Serial Number:
73765637
Mark:
TRI III MODE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1988-11-25
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TRI III MODE

Goods And Services

For:
SURFACE MEASUREMENT UNITS FOR USE IN ULLAGE, OUTAGE, INNAGE, TEMPERATURE AND INTERFACE MEASUREMENT OF CONDUCTIVE AND NON-CONDUCTIVE FLUIDS
First Use:
1982-08-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
73760581
Mark:
MMC
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1988-10-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MMC

Goods And Services

For:
SURFACE MEASUREMENT UNITS FOR USE IN ULLAGE, OUTAGE, INNAGE, TEMPERATURE AND INTERFACE MEASUREMENT OF CONDUCTIVE AND NON-CONDUCTIVE FLUIDS
First Use:
1982-08-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
73715911
Mark:
FLEXI-DIP
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1988-03-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FLEXI-DIP

Goods And Services

For:
GAUGES
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$571,898
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$580,222.29
Servicing Lender:
Modern Bank, National Association
Use of Proceeds:
Payroll: $571,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State