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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCH COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800618123 2020-06-29 MCH COMMUNICATIONS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 6465229141
Plan sponsor’s address 445 MACDONOUGH ST, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing EDWARD ROJAS
MCH COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 800618123 2019-05-06 MCH COMMUNICATIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 6465229141
Plan sponsor’s address 445 MACDONOUGH ST, BROOKLYN, NY, 11233

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
MCH COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 800618123 2018-06-06 MCH COMMUNICATIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334200
Sponsor’s telephone number 6465229141
Plan sponsor’s address 445 MACDONOUGH ST, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing EDWARD ROJAS

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341417107 2020-04-15 0202 PPP 88 LEONARD ST APT 1601, NEW YORK, NY, 10013-3666
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378915
Servicing Lender Name United Business Bank
Servicing Lender Address 500 Ygnacio Valley Rd, Ste 200, WALNUT CREEK, CA, 94596-3845
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-3666
Project Congressional District NY-10
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448283
Originating Lender Name United Business Bank
Originating Lender Address Irvine, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130287.88
Forgiveness Paid Date 2021-05-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State