Search icon

MCH COMMUNICATIONS INC.

Company Details

Name: MCH COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3962867
ZIP code: 06883
County: New York
Place of Formation: New York
Address: 25 White Birch Road, Weston, CT, United States, 06883

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL CHAD HOEPPNER Agent 169 WEST 73RD STREET APT #3, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
MICHAEL CHAD HOEPPNER DOS Process Agent 25 White Birch Road, Weston, CT, United States, 06883

Chief Executive Officer

Name Role Address
MICHAEL CHAD HOEPPNER Chief Executive Officer 25 WHITE BIRCH ROAD, WESTON, CT, United States, 06883

Form 5500 Series

Employer Identification Number (EIN):
800618123
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-18 2022-12-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-08-17 2019-08-22 Address 169 W. 73RD STREET, #3, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-08-17 2019-08-22 Address 169 W. 73RD STREET, #3, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-06-17 2022-11-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-06-17 2019-08-22 Address 169 WEST 73RD STREET APT #3, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229001694 2022-12-29 BIENNIAL STATEMENT 2022-06-01
220518001217 2022-05-18 BIENNIAL STATEMENT 2020-06-01
190822002002 2019-08-22 BIENNIAL STATEMENT 2018-06-01
120817006221 2012-08-17 BIENNIAL STATEMENT 2012-06-01
100617000237 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128900
Current Approval Amount:
128900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
130287.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State