Search icon

MMI MECHANICAL INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133700096
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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: Principal Executive Office)
2003-01-07 2014-01-16 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-01-15 2003-01-07 Address 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
246562.00
Total Face Value Of Loan:
246562.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246562
Current Approval Amount:
246562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247486.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State