Search icon

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

Date:
2020-04-28
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21045.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State