-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
MMSO LLC
Company Details
Name: |
MMSO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Aug 1999 (26 years ago)
|
Entity Number: |
2414269 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1350 Avenue of the Americas Ste 1715, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THALES SAITO
|
DOS Process Agent
|
1350 Avenue of the Americas Ste 1715, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1999-08-31
|
2023-09-08
|
Address
|
10TH FLOOR, 110 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230908003190
|
2023-09-08
|
BIENNIAL STATEMENT
|
2023-08-01
|
220322000897
|
2022-03-22
|
BIENNIAL STATEMENT
|
2021-08-01
|
190806061090
|
2019-08-06
|
BIENNIAL STATEMENT
|
2019-08-01
|
180928006277
|
2018-09-28
|
BIENNIAL STATEMENT
|
2017-08-01
|
150813006162
|
2015-08-13
|
BIENNIAL STATEMENT
|
2015-08-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21045.33
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State