Search icon

MM GLOBAL SECURITIES, INC.

Branch

Company Details

Name: MM GLOBAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Branch of: MM GLOBAL SECURITIES, INC., Illinois (Company Number CORP_62933739)
Entity Number: 4141684
ZIP code: 10005
County: Nassau
Place of Formation: Illinois
Address: 2 WALL STREET, SUITE 805, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MM GLOBAL SECURITIES INC 401(K) PLAN 2023 364187565 2024-05-31 MM GLOBAL SECURITIES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 9296668015
Plan sponsor’s address 575 LEXINGTON AVE, FL 14, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing PENG ZHANG
MM GLOBAL SECURITIES INC 401(K) PLAN 2022 364187565 2023-05-30 MM GLOBAL SECURITIES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 6467798542
Plan sponsor’s address 575 LEXINGTON AVE, UNIT 12-111, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing PENG ZHANG
MM GLOBAL SECURITIES INC 401(K) PLAN 2021 364187565 2022-05-26 MM GLOBAL SECURITIES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 9173048868
Plan sponsor’s address 110 WALL ST, UNIT 5070, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing PENG ZHANG

Chief Executive Officer

Name Role Address
HINMAN AU Chief Executive Officer 2 WALL STREET, SUITE 805, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WALL STREET, SUITE 805, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-10-30 2019-02-27 Name MM IGLOBAL INC.
2011-09-14 2017-10-30 Name WHITEWOOD GROUP, INC.
2011-09-14 2018-03-13 Address 14 BOND STREET SUITE 290, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227000382 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
180313002024 2018-03-13 BIENNIAL STATEMENT 2017-09-01
171030000657 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
110914000199 2011-09-14 APPLICATION OF AUTHORITY 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390207105 2020-04-15 0202 PPP 2 WALL ST Room 805, NEW YORK, NY, 10005-2001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2001
Project Congressional District NY-10
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41547.92
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State