Search icon

MULTI MEDIA STORE SERVICES, INC.

Company Details

Name: MULTI MEDIA STORE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873417
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 606 N. FRENCH RD, STE 8, AMHERST, NY, United States, 14228
Address: 606 N FRENCH RD, STE 8, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 N FRENCH RD, STE 8, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID B. SCRIVANI Chief Executive Officer 606 NO. FRENCH ROAD, SUITE 8, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1999-01-28 2003-04-09 Address 606 N FRENCH RD, STE 8, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1996-12-27 1999-01-28 Address 606 NO. FRENCH RD., STE. 8, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1996-12-27 1999-01-28 Address 606 NO. FRENCH RD., STE. 8, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1996-12-27 1999-01-28 Address 606 NO. FRENCH RD., STE. 8, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1994-12-06 1996-12-27 Address 606 NORTH FRENCH ROAD, SUITE #8, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002197 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110106002404 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081217002339 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061218002020 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050127002297 2005-01-27 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35855

Date of last update: 14 Mar 2025

Sources: New York Secretary of State