Search icon

MYM MANAGEMENT CORP.

Company Details

Name: MYM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770823
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 32 VAN BUREN DRIVE, MONROE, NY, United States, 10950
Principal Address: 32 VAN BUREN DRIVE, #201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 VAN BUREN DRIVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MAYER INDIG Chief Executive Officer 32 VAN BUREN DR, #201, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-11-15 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-14 2006-06-02 Address 7 VAN BUREN DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-10-14 2006-06-02 Address 7 VAN BUREN DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-06-02 Address 7 VAN BUREN DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2002-05-23 2004-10-14 Address P.O. BOX 2527, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-05-23 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120727002979 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100602002790 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520002909 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060602003075 2006-06-02 BIENNIAL STATEMENT 2006-05-01
041014002112 2004-10-14 BIENNIAL STATEMENT 2004-05-01
020523000531 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311974026 0213100 2008-08-29 ARCES RD AND FOREST RD, MONROE, NY, 10949
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-29
Emphasis N: TRENCH, S: RESIDENTIAL CONSTR
Case Closed 2008-10-02

Related Activity

Type Complaint
Activity Nr 206762072
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193917308 2020-05-01 0202 PPP 149 ELM ST UNIT 103, MONROE, NY, 10950
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63658.25
Forgiveness Paid Date 2021-07-28
9751368801 2021-04-23 0202 PPS 149 Elm St Ste 103, Monroe, NY, 10950-2896
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78385
Loan Approval Amount (current) 78385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2896
Project Congressional District NY-18
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79302
Forgiveness Paid Date 2022-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State