Search icon

MMI DISTRIBUTION, INC.

Company Details

Name: MMI DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3685059
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1333A NORTH AVE, 716, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65JW7 Obsolete Non-Manufacturer 2010-10-05 2024-03-02 2022-02-15 No data

Contact Information

POC DANIEL HIRSCH
Phone +1 212-252-1761
Address 1333A NORTH AVE STE 716, NEW ROCHELLE, NY, 10804 2120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMI DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 262878818 2025-03-10 MMI DISTRIBUTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9142163050
Plan sponsor’s address 1333A NORTH AVE, #716, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2025-03-10
Name of individual signing DANIEL HIRSCH
Valid signature Filed with authorized/valid electronic signature
MMI DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 262878818 2025-03-10 MMI DISTRIBUTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9142163050
Plan sponsor’s address 1333A NORTH AVE, #716, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2025-03-10
Name of individual signing DANIEL HIRSCH
Valid signature Filed with authorized/valid electronic signature
MMI DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 262878818 2022-10-04 MMI DISTRIBUTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9142163050
Plan sponsor’s address 1333A NORTH AVE, #716, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DANIEL HIRSCH

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL HIRSCH Chief Executive Officer 1333A NORTH AVE, 716, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-16 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-16 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216004050 2022-02-16 BIENNIAL STATEMENT 2022-02-16
SR-98451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000524 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120921001094 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120612006158 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100701002433 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080616000671 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676518710 2021-04-09 0202 PPS 1333a North Ave PMB 716, New Rochelle, NY, 10804-2120
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46805
Loan Approval Amount (current) 46805
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 N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2120
Project Congressional District NY-16
Number of Employees 6
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47345.23
Forgiveness Paid Date 2022-06-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State