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 135 KENASTON, MONT ROYAL, CAN (Type of address: Chief Executive Officer)
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, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-02-05 2024-06-12 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-05 2024-02-05 Address 135 KENASTON, MONT ROYAL, 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 2024-06-12 Address 200 HEBERT, DOLLARD DES ORMEAUX, CAN (Type of address: Chief Executive Officer)
2024-02-05 2024-06-12 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-02-13 2023-02-13 Address 135 KENASTON, MONT ROYAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-02-13 2024-02-05 Address 200 HEBERT, DOLLARD DES ORMEAUX, 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
200214002000 2020-02-14 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
190917002065 2019-09-17 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
190213002029 2019-02-13 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
190115000113 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
180601007170 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054988109 2020-07-17 0296 PPP EXCHANGE ST 726 Exchange St,, BUFFALO, NY, 14210-1302
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14210-1302
Project Congressional District NY-26
Number of Employees 26
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69523.71
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State