Search icon

MAMA PROGRAM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAMA PROGRAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 3857968
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, STE 415, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MAMA PROGRAM LLC DOS Process Agent 118-21 QUEENS BLVD, STE 415, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1841595527

Authorized Person:

Name:
MR. ANATOLIY BENYAMINOV
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
7189893829

Form 5500 Series

Employer Identification Number (EIN):
136661234
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-16 2023-06-07 Address 118-21 QUEENS BLVD, STE 415, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-12-15 2013-09-16 Address 118-21 QUEENS BLVD. SUITE 415, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-10-05 2011-12-15 Address 11821 QUEENS BLVD, SUITE 415, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-18 2011-10-05 Address 105-36 62 DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000227 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
221027001695 2022-10-27 BIENNIAL STATEMENT 2021-09-01
130916002277 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111215000195 2011-12-15 CERTIFICATE OF AMENDMENT 2011-12-15
111005002562 2011-10-05 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-07-30
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:
-348717.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
347730.00
Total Face Value Of Loan:
347730.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347730
Current Approval Amount:
347730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353531.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State