Search icon

MMAA, INC.

Company Details

Name: MMAA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3398158
ZIP code: 11968
County: Kings
Place of Formation: New York
Address: 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968
Principal Address: 65 OCEANA DRIVE E, 3B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MASTERKOFF Chief Executive Officer 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
MMAA, INC. DOS Process Agent 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2011-07-11 2014-10-09 Address 65 OCEANA DRIVE E, #5H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-07-11 2014-10-09 Address 65 OCEANA DRIVE E, #5H, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-08-08 2014-10-09 Address 65 OCEANA DRIVE EAST, SUITE 5H, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003915 2022-08-30 BIENNIAL STATEMENT 2022-08-01
141009007218 2014-10-09 BIENNIAL STATEMENT 2014-08-01
110711002884 2011-07-11 BIENNIAL STATEMENT 2010-08-01
060808000667 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658248606 2021-03-23 0235 PPS 1595 Majors Path, Southampton, NY, 11968-2413
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73125
Loan Approval Amount (current) 73125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-2413
Project Congressional District NY-01
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73792.14
Forgiveness Paid Date 2022-03-01
1394787709 2020-05-01 0235 PPP 1595 Majors Path, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State