Search icon

AKMM.INC

Company Details

Name: AKMM.INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (15 years ago)
Entity Number: 3867517
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: PO BOX 54, WEST SAYVILLE, NY, United States, 11796
Principal Address: 20 MUNSON LN, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 54, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
ALISA DRINKWATER Chief Executive Officer PO BOX 54, WEST SAYVILLE, NY, United States, 11796

Filings

Filing Number Date Filed Type Effective Date
131108002050 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111202002338 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091015000273 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068018604 2021-03-12 0235 PPP 20 Munson Ln, West Sayville, NY, 11796-1521
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32202
Loan Approval Amount (current) 32202
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 West Sayville, SUFFOLK, NY, 11796-1521
Project Congressional District NY-02
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32382.58
Forgiveness Paid Date 2021-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State