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 (30 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
030409002021 2003-04-09 BIENNIAL STATEMENT 2002-12-01
010130002644 2001-01-30 BIENNIAL STATEMENT 2000-12-01
990128002617 1999-01-28 BIENNIAL STATEMENT 1998-12-01
961227002118 1996-12-27 BIENNIAL STATEMENT 1996-12-01
941206000340 1994-12-06 CERTIFICATE OF INCORPORATION 1994-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849327810 2020-05-29 0296 PPP 1700 Niagara St, Buffalo, NY, 14207-3107
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-3107
Project Congressional District NY-26
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35855
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State