Search icon

M & M VENTURES LTD.

Company Details

Name: M & M VENTURES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (30 years ago)
Entity Number: 1856799
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 230 MILL ROAD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & M VENTURES LTD. DOS Process Agent 230 MILL ROAD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MIKHAIL LEVKOVICH Chief Executive Officer 230 MILL ROAD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 230 MILL ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-06-15 2024-10-10 Address 230 MILL ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2018-08-13 2021-06-15 Address 230 MILL ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2018-08-13 2024-10-10 Address 230 MILL ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1994-10-03 2018-08-13 Address %GOLD & WACHTEL, 11 D EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-10-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010003213 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221010001512 2022-10-10 BIENNIAL STATEMENT 2022-10-01
210615060239 2021-06-15 BIENNIAL STATEMENT 2020-10-01
181001006855 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180813002050 2018-08-13 BIENNIAL STATEMENT 2016-10-01
941003000365 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143978403 2021-02-04 0235 PPS 230 Mill Rd, Valley Stream, NY, 11581-2936
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16487
Loan Approval Amount (current) 16487
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 Valley Stream, NASSAU, NY, 11581-2936
Project Congressional District NY-04
Number of Employees 4
NAICS code 811111
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 16615.81
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State