Search icon

MWMA ENTERPRISES, INC.

Company Details

Name: MWMA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156562
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: C/O MARTY SAMPLE, 163 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609
Principal Address: 163 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY SAMPLE Chief Executive Officer 163 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARTY SAMPLE, 163 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
131010006762 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111021000776 2011-10-21 CERTIFICATE OF INCORPORATION 2011-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923667107 2020-04-15 0219 PPP 163 Empire Blvd, ROCHESTER, NY, 14609
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2122.05
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State