Search icon

MMG OF SARATOGA, INC.

Company Details

Name: MMG OF SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825844
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 210 WASHINGTON AVE EXT., ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WASHINGTON AVE EXT., ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204288 Alcohol sale 2024-05-08 2024-05-08 2026-05-31 38 HIGH ROCK AVENUE, SARATOGA SPRINGS, New York, 12866 Restaurant
0423-22-213490 Alcohol sale 2024-05-08 2024-05-08 2026-05-31 38 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
090623001033 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343214441 0213100 2018-06-08 38 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-01-15

Related Activity

Type Complaint
Activity Nr 1344540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2018-10-02
Abatement Due Date 2018-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-29
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) Kitchen - On or about June 8, 2018, a doorway was not marked "Not an Exit".

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589548310 2021-01-22 0248 PPS 43 British American Blvd Ste 2, Latham, NY, 12110-1442
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303449.33
Loan Approval Amount (current) 303449.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1442
Project Congressional District NY-20
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306989.57
Forgiveness Paid Date 2022-03-29
2350977209 2020-04-16 0248 PPP 43 BRITISH AMERICAN BLVD, LATHAM, NY, 12110-1418
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199335
Loan Approval Amount (current) 199335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1418
Project Congressional District NY-20
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201588.59
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State