Search icon

LONG ISLAND MMA CENTER INC.

Company Details

Name: LONG ISLAND MMA CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039746
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 185 secatogue lane west, WEST ISLIP, NY, United States, 11795
Principal Address: 185 Secatogue Lane West, West Islip, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 secatogue lane west, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
RYAN Chief Executive Officer 185 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 185 SECATOGUE LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2022-02-08 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2023-04-04 Address 185 secatogue lane west, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2011-01-07 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-07 2022-02-08 Address 45 CESSNA STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002733 2023-04-04 BIENNIAL STATEMENT 2023-01-01
220314002969 2022-03-14 BIENNIAL STATEMENT 2021-01-01
220208001619 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
110107000473 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228037305 2020-05-01 0235 PPP 590 SMITH ST, FARMINGDALE, NY, 11735-4014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51842.5
Loan Approval Amount (current) 51842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-4014
Project Congressional District NY-02
Number of Employees 9
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52390.07
Forgiveness Paid Date 2021-06-01
8999208504 2021-03-10 0235 PPS 590 Smith St, Farmingdale, NY, 11735-1128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1128
Project Congressional District NY-02
Number of Employees 8
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53625.01
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State