Search icon

MMC ENTERPRISES CORP.

Company Details

Name: MMC ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150419
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34TH STREET, STE. #308, NEW YORK, NY, United States, 10001
Principal Address: 1 WEST 34TH ST SUITE 308, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST 34TH STREET, STE. #308, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIN MEI SUN Chief Executive Officer 1 WEST 34TH ST SUITE 308, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
990715002299 1999-07-15 BIENNIAL STATEMENT 1999-06-01
970605000500 1997-06-05 CERTIFICATE OF INCORPORATION 1997-06-05

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
68736.00
Total Face Value Of Loan:
68736.00
Date:
2020-04-15
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68736
Current Approval Amount:
68736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69233.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46618.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State