Search icon

MMI OPERATIONS, INC.

Company Details

Name: MMI OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960115
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 726 Exchange St. Suite 822, Buffalo, NY, United States, 14210

Chief Executive Officer

Name Role Address
EMILY HAINES Chief Executive Officer 200 HEBERT, DOLLARD DES ORMEAUX, Canada

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 200 HEBERT, DOLLARD DES ORMEAUX, CAN (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 135 KENASTON, MONT ROYAL, CAN (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 135 KENASTON, MONT ROYAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 135 KENASTON, MONT ROYAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 135 KENASTON, MONT ROYAL, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612004032 2024-06-12 BIENNIAL STATEMENT 2024-06-12
240205003097 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230213002125 2023-02-06 AMENDMENT TO BIENNIAL STATEMENT 2023-02-06
220610003221 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200605061279 2020-06-05 BIENNIAL STATEMENT 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
68300.00
Total Face Value Of Loan:
68300.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68300
Current Approval Amount:
68300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69523.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State