Search icon

MMI MECHANICAL INC.

Company Details

Name: MMI MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698255
ZIP code: 11214
County: Richmond
Place of Formation: New York
Address: 2439 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMI MECHANICAL, INC. 401(K) PLAN 2023 133700096 2024-06-18 MMI MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing LESTER STAR
MMI MECHANICAL, INC. 401(K) PLAN 2022 133700096 2023-07-13 MMI MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing LESTER STAR
MMI MECHANICAL, INC. 401(K) PLAN 2021 133700096 2022-07-14 MMI MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing LESTER STAR
MMI MECHANICAL, INC. 401(K) PLAN 2020 133700096 2021-07-15 MMI MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214
MMI MECHANICAL, INC. 401(K) PLAN 2019 133700096 2020-07-24 MMI MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE., BROOKLYN, NY, 11214
MMI MECHANICAL, INC. 401(K) PLAN 2018 133700096 2019-07-16 MMI MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214
MMI MECHANICAL, INC. 401(K) PLAN 2017 133700096 2018-07-18 MMI MECHANICAL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214
MMI MECHANICAL, INC. 401(K) PLAN 2016 133700096 2017-06-20 MMI MECHANICAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing LESTER STARR
MMI MECHANICAL, INC. 401(K) PLAN 2015 133700096 2016-07-14 MMI MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing LESTER STARR
MMI MECHANICAL, INC. 401(K) PLAN 2014 133700096 2015-06-25 MMI MECHANICAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7184494166
Plan sponsor’s address 2439 BATH AVE, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing LESTER STARR

Chief Executive Officer

Name Role Address
LESTER STARR Chief Executive Officer 2439 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
MMI MECHANICAL INC. DOS Process Agent 2439 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-07-12 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2021-01-05 Address 2439 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-01-07 2014-01-16 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-01-07 2014-01-16 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-01-15 2003-01-07 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-01-15 2014-01-16 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-01-15 2003-01-07 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1994-01-25 1999-01-15 Address 431 MARYLAND AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1994-01-25 1999-01-15 Address 431 MARYLAND AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-01-15 Address 431 MARYLAND AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061739 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060481 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170302006391 2017-03-02 BIENNIAL STATEMENT 2017-01-01
150211006150 2015-02-11 BIENNIAL STATEMENT 2015-01-01
140116002468 2014-01-16 BIENNIAL STATEMENT 2013-01-01
110201002472 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090114003138 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070118002595 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050214002260 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030107002152 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959848704 2021-04-09 0202 PPS 2439 Bath Ave, Brooklyn, NY, 11214-5327
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246562
Loan Approval Amount (current) 246562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5327
Project Congressional District NY-11
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247486.61
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State