Search icon

M & M SIDING, INC.

Company Details

Name: M & M SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1973 (52 years ago)
Date of dissolution: 25 Aug 2023
Entity Number: 255308
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 82 MAPLE AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE L. MOSHER Chief Executive Officer 82 MAPLE AVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
BRUCE L MOSHER DOS Process Agent 82 MAPLE AVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2005-04-05 2024-01-05 Address 82 MAPLE AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-03-29 2005-04-05 Address 82 MAPLE AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-03-29 2024-01-05 Address 82 MAPLE AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-03-29 Address 147 PIERCE AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-04-28 1999-03-29 Address 147 PIERCE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1995-04-28 1997-04-14 Address 147 PIERCE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-04-28 1999-03-29 Address 147 PIERCE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1973-03-01 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-01 1995-04-28 Address 5060 CLARICE DR., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001020 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
130307006523 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002630 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090227002815 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070329002012 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050405002790 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030310002667 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010321002605 2001-03-21 BIENNIAL STATEMENT 2001-03-01
C294219-2 2000-10-06 ASSUMED NAME CORP INITIAL FILING 2000-10-06
990329002271 1999-03-29 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938748501 2021-02-22 0296 PPS 82 Maple Ave, Hamburg, NY, 14075-4808
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32005
Loan Approval Amount (current) 32005
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 Hamburg, ERIE, NY, 14075-4808
Project Congressional District NY-23
Number of Employees 3
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32236.49
Forgiveness Paid Date 2021-11-16
5866077400 2020-05-13 0296 PPP 82 Maple Avenue, Hamburg, NY, 14075
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29356.72
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State