Search icon

M & M MOLDING CORP.

Company Details

Name: M & M MOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1977 (48 years ago)
Entity Number: 422192
ZIP code: 11545
County: Suffolk
Place of Formation: New York
Address: 6 Colonial Drive, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTA MEINZINGER DOS Process Agent 6 Colonial Drive, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
HELENE BARTSCH Chief Executive Officer 6 MEADOW GATE EAST, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1977-01-27 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211130001845 2021-11-30 BIENNIAL STATEMENT 2021-11-30
20120605027 2012-06-05 ASSUMED NAME LLC INITIAL FILING 2012-06-05
A373772-4 1977-01-27 CERTIFICATE OF INCORPORATION 1977-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17722828 0214700 1987-03-11 191 RODEO DRIVE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-11
Case Closed 1987-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-03-16
Abatement Due Date 1987-03-23
Nr Instances 5
Nr Exposed 60
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-03-16
Abatement Due Date 1987-04-24
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-03-16
Abatement Due Date 1987-04-24
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-16
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 60
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-16
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 60
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-16
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 60
17543224 0214700 1986-08-06 307 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-06
Case Closed 1986-08-06

Related Activity

Type Inspection
Activity Nr 17542796
17542796 0214700 1986-06-24 307 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-08-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-26
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-06-26
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-06-26
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 5
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-06-26
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 5
11449576 0214700 1983-05-26 307 RALPH AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-26
Case Closed 1983-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602868610 2021-03-24 0235 PPS 250 Creative Dr, Central Islip, NY, 11722-4404
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424410
Loan Approval Amount (current) 424410
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-4404
Project Congressional District NY-02
Number of Employees 46
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429909.89
Forgiveness Paid Date 2022-07-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State