Search icon

M&M RESTAURANT GROUP LLC

Company Details

Name: M&M RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2010 (15 years ago)
Entity Number: 3938300
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3427 STEINWAY ST, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
PABLO SANCHEZ CPA DOS Process Agent 3427 STEINWAY ST, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
2010-04-19 2017-04-25 Address 37 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425006287 2017-04-25 BIENNIAL STATEMENT 2016-04-01
120521002846 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100714001065 2010-07-14 CERTIFICATE OF PUBLICATION 2010-07-14
100419000378 2010-04-19 ARTICLES OF ORGANIZATION 2010-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674587204 2020-04-28 0202 PPP 58 N 3RD ST, Brooklyn, NY, 11249
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29640.15
Loan Approval Amount (current) 29640.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30095.46
Forgiveness Paid Date 2021-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State