Search icon

MMM PRODUCTIONS, INC.

Company Details

Name: MMM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2009 (16 years ago)
Entity Number: 3770612
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 121 WEST 19TH STREET, 10C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW LENSKI DOS Process Agent 121 WEST 19TH STREET, 10C, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW LENSKI Chief Executive Officer 121 WEST 19TH STREET, 10C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-03-09 2017-02-10 Address 103 SULLIVAN STREET / #4D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-05-11 2015-03-09 Address 105 SULLIVAN STREET / #4D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-05-11 2017-02-10 Address 103 SULLIVAN STREET / #4D, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-05-11 2017-02-10 Address 103 SULLIVAN STREET / #4D, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-02-03 2011-05-11 Address 103 SULLIVAN STREET 4-D, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060584 2021-02-11 BIENNIAL STATEMENT 2021-02-01
170210006201 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150309006135 2015-03-09 BIENNIAL STATEMENT 2015-02-01
130205007295 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110511002013 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090203000908 2009-02-03 CERTIFICATE OF INCORPORATION 2009-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8008407901 2020-06-18 0202 PPP 121 W 19TH ST APT 10C, NEW YORK, NY, 10011
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
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 21082.66
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State