Search icon

MMR RESEARCH WORLDWIDE, INC.

Company Details

Name: MMR RESEARCH WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3069553
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 345 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID THOMSON Chief Executive Officer 46 HIGH STREET, WALLINGFORD, United Kingdom

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 46 HIGH STREET, WALLINGFORD, GBR (Type of address: Chief Executive Officer)
2018-06-08 2024-09-10 Address 46 HIGH STREET, WALLINGFORD, GBR (Type of address: Chief Executive Officer)
2014-08-29 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-29 2018-06-08 Address 46 HIGH STREET, WALLINGFORD, YYY (Type of address: Chief Executive Officer)
2014-03-06 2014-08-29 Address 46 HIGH STREET, WALLINGFORD, GBR (Type of address: Chief Executive Officer)
2014-03-06 2018-06-08 Address 46 HIGH STREET, WALLINGFORD, GBR (Type of address: Principal Executive Office)
2008-06-12 2014-08-29 Address 5 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2008-06-12 2014-03-06 Address 46 HIGH ST, WALLINGFORD, OXON, 00000, GBR (Type of address: Principal Executive Office)
2006-07-24 2014-03-06 Address 46 HIGH ST, WALLINGFORD, OXON, 00000, GBR (Type of address: Chief Executive Officer)
2006-07-24 2008-06-12 Address 46 HIGH ST, WALLINGFORD, OXON, 00000, GBR (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240910003784 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220630000745 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200623060601 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180608006124 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160628006095 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140829006241 2014-08-29 BIENNIAL STATEMENT 2014-06-01
140306006282 2014-03-06 BIENNIAL STATEMENT 2012-06-01
100628002716 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080612002790 2008-06-12 BIENNIAL STATEMENT 2008-06-01
080610000789 2008-06-10 CERTIFICATE OF AMENDMENT 2008-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512257200 2020-04-28 0202 PPP 345 Tompkins Avenue, Pleasantville, NY, 10570-3113
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666807
Loan Approval Amount (current) 666807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3113
Project Congressional District NY-17
Number of Employees 100
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672234.07
Forgiveness Paid Date 2021-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State