Search icon

MRMS MARKETING, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
453214299
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26562.00
Total Face Value Of Loan:
26562.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21420.00
Total Face Value Of Loan:
21420.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26562
Current Approval Amount:
26562
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26904.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21420
Current Approval Amount:
21420
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21766.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State