Search icon

MRMS MARKETING, LLC

Company Details

Name: MRMS MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139620
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1171 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRMS MARKETING, LLC 401(K) PLAN 2023 453214299 2024-10-15 MRMS MARKETING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVENUE, BROOKLYN, NY, 112160000

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SCOTT MANTEL
Valid signature Filed with authorized/valid electronic signature
MRMS MARKETING, LLC 401(K) PLAN 2022 453214299 2023-10-16 MRMS MARKETING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SCOTT MANTEL
MRMS MARKETING, LLC 401(K) PLAN 2020 453214299 2021-10-12 MRMS MARKETING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SCOTT MANTEL
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing MICHAEL FELDMAN
MRMS MARKETING, LLC 401(K) PLAN 2019 453214299 2020-10-15 MRMS MARKETING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SCOTT MANTEL
MRMS MARKETING, LLC 401(K) PLAN 2018 453214299 2019-07-24 MRMS MARKETING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing SCOTT MANTEL
MRMS MARKETING, LLC 401(K) PLAN 2017 453214299 2018-10-12 MRMS MARKETING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532310
Sponsor’s telephone number 7187499409
Plan sponsor’s address 1171 BEDFORD AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SCOTT MANTEL

DOS Process Agent

Name Role Address
MRMS MARKETING, LLC DOS Process Agent 1171 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-07-21 2023-09-21 Address 1171 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2015-09-04 2023-07-21 Address 1171 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2012-03-13 2015-09-04 Address 2475 STUART STREET, FL. 2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-09-08 2012-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-09-08 2012-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004700 2023-09-21 BIENNIAL STATEMENT 2023-09-01
230721003593 2023-07-21 BIENNIAL STATEMENT 2021-09-01
190419060204 2019-04-19 BIENNIAL STATEMENT 2017-09-01
150904006103 2015-09-04 BIENNIAL STATEMENT 2015-09-01
131002006205 2013-10-02 BIENNIAL STATEMENT 2013-09-01
120313001069 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
120130001105 2012-01-30 CERTIFICATE OF PUBLICATION 2012-01-30
110908000519 2011-09-08 ARTICLES OF ORGANIZATION 2011-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899178410 2021-02-05 0202 PPS 1171 Bedford Ave, Brooklyn, NY, 11216-6813
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26562
Loan Approval Amount (current) 26562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-6813
Project Congressional District NY-08
Number of Employees 3
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26904.03
Forgiveness Paid Date 2022-05-31
7995467209 2020-04-28 0202 PPP MRMS Marketing LLC, Brooklyn, NY, 11216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21420
Loan Approval Amount (current) 21420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21766.24
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State