Search icon

MMAA, INC.

Company claim

Is this your business?

Get access!

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
2025-04-23 2025-04-23 Address 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2014-10-09 2025-04-23 Address 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-10-09 2025-04-23 Address 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, 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)
2011-07-11 2014-10-09 Address 65 OCEANA DRIVE E, #5H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423001155 2025-04-23 BIENNIAL STATEMENT 2025-04-23
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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
73125.00
Total Face Value Of Loan:
73125.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$73,125
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,792.14
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $73,125
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,030.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State