Search icon

MMC EAST, LLC

Company Details

Name: MMC EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006213
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 711 11TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MMC EAST, LLC DOS Process Agent 711 11TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-13 2024-10-01 Address 711 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-04 2024-09-13 Address 711 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-13 2016-10-04 Address 270 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036138 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240913001552 2024-09-13 BIENNIAL STATEMENT 2024-09-13
181003007663 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006844 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014007144 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005006210 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110131000540 2011-01-31 CERTIFICATE OF PUBLICATION 2011-01-31
101013000121 2010-10-13 ARTICLES OF ORGANIZATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643687708 2020-05-01 0235 PPP 855 East Jericho tpk, Huntington Station, NY, 11746
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) 598690
Loan Approval Amount (current) 598690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604594.89
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106074 Fair Labor Standards Act 2021-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-01
Termination Date 2024-06-18
Date Issue Joined 2023-04-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name MMC EAST, LLC
Role Defendant
2005717 Fair Labor Standards Act 2020-11-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-24
Termination Date 2023-11-01
Date Issue Joined 2021-11-03
Section 0203
Status Terminated

Parties

Name COOK
Role Plaintiff
Name MMC EAST, LLC
Role Defendant
2302924 Civil Rights Employment 2023-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-04-19
Termination Date 2024-06-07
Date Issue Joined 2023-11-17
Section 2003
Status Terminated

Parties

Name REVELIOTIS
Role Plaintiff
Name MMC EAST, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State