Search icon

MFM ENTERPRISES, INC.

Company Details

Name: MFM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591107
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 820 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANKIE MAOLA Chief Executive Officer 820 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113590321
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-24-138888 Alcohol sale 2024-12-11 2024-12-11 2026-11-30 820 Hicksville Rd, Massapequa, NY, 11758 Restaurant
0524-24-34565 Alcohol sale 2024-10-30 2024-10-30 2024-11-28 820 Hicksville Rd, Massapequa, New York, 11758 Temporary retail
0524-24-11772 Alcohol sale 2024-07-31 2024-07-31 2024-10-28 820 Hicksville Rd, Massapequa, NY, 11758 Temporary retail

History

Start date End date Type Value
2007-01-29 2018-07-16 Address 820 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, 1262, USA (Type of address: Chief Executive Officer)
2005-03-03 2007-01-29 Address 820 HICKSVILLE RD, MASSAPEQUA, NY, 11758, 1262, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-03-03 Address 820 HICKSVILLE RD, MASSAPEQUA, NY, 11758, 1262, USA (Type of address: Chief Executive Officer)
2003-01-22 2007-01-29 Address 820 HICKSVILLE RD, MASSAPEQUA, NY, 11758, 1262, USA (Type of address: Principal Executive Office)
2003-01-22 2007-01-29 Address 820 HICKSVILLE RD, MASSAPEQUA, NY, 11758, 1262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061995 2020-05-04 BIENNIAL STATEMENT 2019-01-01
180716006229 2018-07-16 BIENNIAL STATEMENT 2017-01-01
130124002320 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110216002968 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090126002557 2009-01-26 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148004.42
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165773
Current Approval Amount:
165773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167817.26

Court Cases

Court Case Summary

Filing Date:
2010-06-21
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
MFM ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State