Search icon

M3 FEDERAL CONTRACT PRACTICE GROUP, LLC

Headquarter

Company Details

Name: M3 FEDERAL CONTRACT PRACTICE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791250
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 126 WEST MAIN ST 2ND FLR, ENDICOTT, NY, United States, 13760

Links between entities

Type Company Name Company Number State
Headquarter of M3 FEDERAL CONTRACT PRACTICE GROUP, LLC, CONNECTICUT 0947871 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CS50 Active Non-Manufacturer 2002-12-09 2024-03-10 2026-03-11 2022-03-09

Contact Information

POC PATRICK MALYSZEK
Phone +1 607-754-8100
Address 126 W MAIN ST 2ND FL, ENDICOTT, NY, 13760 4772, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 126 WEST MAIN ST 2ND FLR, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2002-07-18 2009-01-22 Address 103 WASHINGTON AVE., 2ND FL., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006388 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100714002759 2010-07-14 BIENNIAL STATEMENT 2010-07-01
090122002929 2009-01-22 BIENNIAL STATEMENT 2008-07-01
040629000322 2004-06-29 CERTIFICATE OF AMENDMENT 2004-06-29
030117000338 2003-01-17 AFFIDAVIT OF PUBLICATION 2003-01-17
030117000334 2003-01-17 AFFIDAVIT OF PUBLICATION 2003-01-17
020718000805 2002-07-18 ARTICLES OF ORGANIZATION 2002-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270418504 2021-03-03 0248 PPS 126 W Main St Fl 2, Endicott, NY, 13760-4784
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4784
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32740.41
Forgiveness Paid Date 2021-12-08
1202727110 2020-04-10 0248 PPP 126 West Main Street, 2nd Floor, ENDICOTT, NY, 13760
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32916.71
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State