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 |
Name | Role | Address |
---|---|---|
MMC EAST, LLC | DOS Process Agent | 711 11TH AVE, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106074 | Fair Labor Standards Act | 2021-11-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILSON |
Role | Plaintiff |
Name | MMC EAST, LLC |
Role | Defendant |
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 |
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