Search icon

MRM SALES INC.

Company Details

Name: MRM SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422681
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 120 deer valley drive, Nesconset, NY, United States, 11767
Principal Address: 120 DEER VALLEY DRIVE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MISTRETTA Chief Executive Officer 120 DEER VALLEY DRIVE, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 deer valley drive, Nesconset, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
113511243
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 120 DEER VALLEY DRIVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 111 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-08-23 2023-09-06 Address 111 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-09-27 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-27 2023-09-06 Address 111 WICHARD BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002623 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220121002152 2022-01-21 BIENNIAL STATEMENT 2022-01-21
110921002543 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090908002656 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070921002504 2007-09-21 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-19
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:
2020-04-14
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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211347.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212333.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State