Search icon

MULTIBRANDS MANAGEMENT CORPORATION

Company Details

Name: MULTIBRANDS MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935555
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, HARBOR, NY, United States, 11743
Principal Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MERRYMEETING LANE, HARBOR, NY, United States, 11743

Agent

Name Role Address
ANTHONY PELLIZZI Agent 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721

Chief Executive Officer

Name Role Address
ANTHONY PELLIZZI JR Chief Executive Officer 9 MERRY MEETING LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-29 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-27 2025-01-03 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2017-07-27 2025-01-03 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-12-04 2017-07-27 Address 7 COSTWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2008-12-04 2025-01-03 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Registered Agent)
2008-05-21 2008-12-04 Address 7 COTSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Service of Process)
2008-05-21 2017-07-27 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2003-07-28 2008-05-21 Address 110 SEA COVE ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002493 2025-01-03 BIENNIAL STATEMENT 2025-01-03
220207001355 2022-02-07 BIENNIAL STATEMENT 2022-02-07
191119060039 2019-11-19 BIENNIAL STATEMENT 2019-07-01
170727002011 2017-07-27 BIENNIAL STATEMENT 2017-07-01
081204000800 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
080521002755 2008-05-21 BIENNIAL STATEMENT 2007-07-01
030728000857 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602867009 2020-04-08 0235 PPP 7 COTSWOLD DR7, CENTERPORT, NY, 11721-1709
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65562
Loan Approval Amount (current) 65562
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 CENTERPORT, SUFFOLK, NY, 11721-1709
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66120.62
Forgiveness Paid Date 2021-03-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State