Search icon

MEETING MANAGEMENT ASSOCIATES, INC.

Company Details

Name: MEETING MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228207
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 16 W STATE ST, PO BOX 723, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYVED9ZRPGW8 2024-10-01 16 W STATE ST, SHERBURNE, NY, 13460, 9752, USA PO BOX 723, 16 WEST STATE STREET, SHERBURNE, NY, 13460, 0723, USA

Business Information

URL www.mma-inc.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2005-09-07
Entity Start Date 1998-02-12
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE L BAYS, CMP-HC, CTSM, CME
Role MS
Address P O BOX 723, 16 WEST STATE STREET, SHERBURNE, NY, 13460, 0723, USA
Title ALTERNATE POC
Name LISA DENTON
Address PO BOX 723, 16 WEST STATE STREET, SHERBURNE, NY, 13460, 0723, USA
Government Business
Title PRIMARY POC
Name JANICE BAYS, CMP-HC, CTSM, CME
Role MS
Address P O BOX 723, 16 WEST STATE STREET, SHERBURNE, NY, 13460, 0723, USA
Title ALTERNATE POC
Name LISA DENTON
Address PO BOX 723, 16 WEST STATE STREET, SHERBURNE, NY, 13460, 0723, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44D10 Active Non-Manufacturer 2005-09-08 2024-10-08 2029-10-08 2025-10-01

Contact Information

POC JANICE BAYS, CMP-HC, CTSM, CME
Phone +1 607-674-2666
Fax +1 607-674-6132
Address 16 W STATE ST, SHERBURNE, NY, 13460 9752, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2023 161545672 2024-06-27 MEETING MANAGEMENT ASSOCIATES 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing MATTHEW BOLAND
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing MATTHEW BOLAND
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2022 161545672 2023-06-27 MEETING MANAGEMENT ASSOCIATES 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JANICE L BAYS
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing JANICE L BAYS
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2021 161545672 2022-07-01 MEETING MANAGEMENT ASSOCIATES 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JANICE BAYS
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2020 161545672 2021-07-19 MEETING MANAGEMENT ASSOCIATES 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JANICE BAYS
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2019 161545672 2020-07-27 MEETING MANAGEMENT ASSOCIATES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JANICE BAYS
MEETING MANAGEMENT ASSOCIATES, INC. 401(K) PLAN 2018 161545672 2019-07-30 MEETING MANAGEMENT ASSOCIATES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 6076742666
Plan sponsor’s address 16 WEST STATE STREET, SHERBURNE, NY, 12460

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JANICE BAYS

Chief Executive Officer

Name Role Address
JANICE L. BAYS Chief Executive Officer 16 W STATE ST, PO BOX 723, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W STATE ST, PO BOX 723, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2006-03-07 2014-02-06 Address 16 W STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 0723, USA (Type of address: Service of Process)
2006-03-07 2014-02-06 Address 16 W STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 0723, USA (Type of address: Chief Executive Officer)
2006-03-07 2014-02-06 Address 16 W STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 0723, USA (Type of address: Principal Executive Office)
2004-02-13 2006-03-07 Address 39 E STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 1069, USA (Type of address: Service of Process)
2004-02-13 2006-03-07 Address 39 E STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 1069, USA (Type of address: Principal Executive Office)
2004-02-13 2006-03-07 Address 39 E STATE ST / PO BOX 723, SHERBURNE, NY, 13460, 1069, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-02-13 Address 39 EAST STATE STREET, PO BOX 1069, SHERBURNE, NY, 13460, 1069, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-02-13 Address 39 EAST STATE STREET, PO BOX 1069, SHERBURNE, NY, 13460, 1069, USA (Type of address: Principal Executive Office)
2000-03-20 2004-02-13 Address 39 EAST STATE STREET, PO BOX 1069, SHERBURNE, NY, 13460, 1069, USA (Type of address: Service of Process)
1998-02-12 2000-03-20 Address 32 SOUTH MAIN STREET, P.O. BOX 1069, SHERBURNE, NY, 13460, 1069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002212 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120307002177 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100208002620 2010-02-08 BIENNIAL STATEMENT 2010-02-01
080219003078 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060307002029 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040213002013 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020307002491 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000320003362 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980212000483 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D24P0055 2024-03-15 2024-08-05 2024-08-05
Unique Award Key CONT_AWD_W9124D24P0055_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 22800.00
Potential Award Amount 22800.00

Description

Title BOOTH SPACE AT AANA
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient MEETING MANAGEMENT ASSOCIATES INC
UEI KYVED9ZRPGW8
Recipient Address UNITED STATES, 16 W STATE ST, SHERBURNE, CHENANGO, NEW YORK, 134609752

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676567210 2020-04-15 0248 PPP 16 West State St, SHERBURNE, NY, 13460
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438402.39
Loan Approval Amount (current) 438402.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERBURNE, CHENANGO, NY, 13460-0001
Project Congressional District NY-19
Number of Employees 30
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443182.38
Forgiveness Paid Date 2021-05-26
2872488306 2021-01-21 0248 PPS 16 W State St, Sherburne, NY, 13460-9752
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428715
Loan Approval Amount (current) 428715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherburne, CHENANGO, NY, 13460-9752
Project Congressional District NY-19
Number of Employees 27
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431804.1
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0677283 MEETING MANAGEMENT ASSOCIATES INC MEETING MANAGEMENT ASSOCIATES INC KYVED9ZRPGW8 16 W STATE ST, SHERBURNE, NY, 13460-9752
Capabilities Statement Link -
Phone Number 607-674-2666
Fax Number 607-674-6132
E-mail Address janice@mma-inc.com
WWW Page www.mma-inc.com
E-Commerce Website -
Contact Person JANICE BAYS, CMP-HC, CTSM, CME
County Code (3 digit) 017
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 44D10
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Convention or Tradeshow Planning, Meeting Planning, Special Events and Promotional Specialty Items
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Tradeshow, Conventions, Meetings, Special Events
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Janice Bays
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State