Search icon

MNM EXPRESS, INC.

Company Details

Name: MNM EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1998 (27 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 2256930
ZIP code: 14559
County: Monroe
Place of Formation: New York
Principal Address: C/O JOHN DENERO, 23 MANITOBA WOODS LANE, SPENCERPORT, NY, United States, 14559
Address: 23 MANITOBA WOODS LANE, SPENCERVILLE, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 MANITOBA WOODS LANE, SPENCERVILLE, NY, United States, 14559

Chief Executive Officer

Name Role Address
JOHN DENERO Chief Executive Officer 23 MANITOBA WOODS LANE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2000-08-11 2022-09-10 Address 23 MANITOBA WOODS LANE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1998-05-06 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-06 2022-09-10 Address 23 MANITOBA WOODS LANE, SPENCERVILLE, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000160 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
180517006365 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160719006174 2016-07-19 BIENNIAL STATEMENT 2016-05-01
140604006373 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120711002403 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100602002380 2010-06-02 BIENNIAL STATEMENT 2010-05-01
060517002699 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040616002434 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020501002741 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000811002441 2000-08-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730977105 2020-04-14 0219 PPP 23 Manitoba Woods Lane, Spencerport, NY, 14559
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87617
Loan Approval Amount (current) 87617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88233.92
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State