Search icon

M & M AUTO PARTS INC.

Company Details

Name: M & M AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255872
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 260 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798
Principal Address: 260 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
CARLOS MAZARIEGOS Chief Executive Officer 260 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

Filings

Filing Number Date Filed Type Effective Date
071128002605 2007-11-28 BIENNIAL STATEMENT 2007-09-01
050914000319 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612578405 2021-02-05 0235 PPP 260 Long Island Ave, Wyandanch, NY, 11798-3117
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4735
Loan Approval Amount (current) 4735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-3117
Project Congressional District NY-02
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4756.83
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State