Search icon

MULTIMEDIA PLUS, INC.

Company Details

Name: MULTIMEDIA PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100218
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 2001 MARCUS AVE, SUITE N122, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 2100000

Share Par Value 0.001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1636536 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003 212-982-3229

Filings since 2015-03-16

Form type D
File number 021-235948
Filing date 2015-03-16
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULTIMEDIA PLUS INC 401K PLAN 2015 133928317 2017-01-03 MULTIMEDIA PLUS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-01-03
Name of individual signing DAVID HAROUCHE
Role Employer/plan sponsor
Date 2017-01-03
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2015 133928317 2016-05-31 MULTIMEDIA PLUS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2014 133928317 2015-06-10 MULTIMEDIA PLUS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2013 133928317 2014-07-10 MULTIMEDIA PLUS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 2129823229
Plan sponsor’s address 2001 MARCUS AVENUE, SUITE N122, NEW YORK, NY, 11042

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2012 133928317 2013-07-17 MULTIMEDIA PLUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2011 133928317 2012-06-07 MULTIMEDIA PLUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133928317
Plan administrator’s name MULTIMEDIA PLUS INC
Plan administrator’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003
Administrator’s telephone number 2129823229

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing DAVID HAROUCHE
MULTIMEDIA PLUS INC 401K PLAN 2010 133928317 2011-07-12 MULTIMEDIA PLUS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2129823229
Plan sponsor’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133928317
Plan administrator’s name MULTIMEDIA PLUS INC
Plan administrator’s address 853 BROADWAY, SUITE 1605, NEW YORK, NY, 10003
Administrator’s telephone number 2129823229

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing DAVID HAROUCHE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 MARCUS AVE, SUITE N122, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2012-10-25 2012-10-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2012-10-25 2013-05-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2012-10-25 2012-10-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2012-10-25 2013-05-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2011-05-13 2012-10-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1998-04-15 2012-11-14 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
1997-01-08 1998-04-15 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1997-01-08 2011-05-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130515000396 2013-05-15 CERTIFICATE OF AMENDMENT 2013-05-15
121114000544 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
121025000430 2012-10-25 CERTIFICATE OF AMENDMENT 2012-10-25
110513000100 2011-05-13 CERTIFICATE OF AMENDMENT 2011-05-13
980415000448 1998-04-15 CERTIFICATE OF CHANGE 1998-04-15
970108000555 1997-01-08 CERTIFICATE OF INCORPORATION 1997-01-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3882215000 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient MULTIMEDIA PLUS INC.
Recipient Name Raw MULTIMEDIA PLUS INC.
Recipient DUNS 022486529
Recipient Address 2001 MARCUS AVE. N122, NEW HYDE PARK, NASSAU, NEW YORK, 11042-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939048300 2021-01-31 0202 PPS 853 Broadway Ste 901, New York, NY, 10003-4720
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263645
Loan Approval Amount (current) 263645
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 New York, NEW YORK, NY, 10003-4720
Project Congressional District NY-12
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265654.56
Forgiveness Paid Date 2021-11-10
2834577704 2020-05-01 0202 PPP 853 BROADWAY STE 901, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280867
Loan Approval Amount (current) 280867
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284062.95
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: New York Secretary of State