Search icon

MEETING MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEETING MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (28 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-674-6132
Contact Person:
JANICE BAYS, CMP-HC, CTSM, CME
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0677283
Trade Name:
MEETING MANAGEMENT ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
KYVED9ZRPGW8
CAGE Code:
44D10
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
MEETING MANAGEMENT ASSOCIATES INC
Activation Date:
2024-10-08
Initial Registration Date:
2005-09-07

Commercial and government entity program

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

Contact Information

POC:
JANICE BAYS, CMP-HC, CTSM, CME
Corporate URL:
www.mma-inc.com

Form 5500 Series

Employer Identification Number (EIN):
161545672
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D24P0055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
22800.00
Base And All Options Value:
22800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-15
Description:
BOOTH SPACE AT AANA
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W9124D23P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
22800.00
Base And All Options Value:
22800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-27
Description:
BOOTH SPACE RENTAL AT 2023 AANA
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W9124D21P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21500.00
Base And Exercised Options Value:
21500.00
Base And All Options Value:
21500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-13
Description:
CONVENTION SPACE RENTAL AANA
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
428715.00
Total Face Value Of Loan:
428715.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
438402.39
Total Face Value Of Loan:
438402.39

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$438,402.39
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,402.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$443,182.38
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $328,801.79
Utilities: $109,600.6
Jobs Reported:
27
Initial Approval Amount:
$428,715
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$431,804.1
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $428,712
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State