Search icon

MMG OF CLIFTON PARK, INC.

Company Details

Name: MMG OF CLIFTON PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948747
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 3 Lear Jet Lane, Latham, NY, United States, 12110
Address: 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH MARRELLO Chief Executive Officer 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
200211476
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-06-20 Address 3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-05-07 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-09 2024-05-15 Address 43 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-08-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620001132 2024-06-20 BIENNIAL STATEMENT 2024-06-20
240515002894 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
160609000393 2016-06-09 CERTIFICATE OF CHANGE 2016-06-09
030829000562 2003-08-29 CERTIFICATE OF INCORPORATION 2003-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333393.48
Total Face Value Of Loan:
333393.48
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215955.00
Total Face Value Of Loan:
215955.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215955
Current Approval Amount:
215955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218396.49
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333393.48
Current Approval Amount:
333393.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
337208.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State