Search icon

BREAKTHROUGH M2 INC.

Headquarter

Company Details

Name: BREAKTHROUGH M2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233316
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO Box 667, Montgomery, NY, United States, 12549
Principal Address: 158 West Main St, Walden, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BREAKTHROUGH M2 INC., FLORIDA F23000000477 FLORIDA

DOS Process Agent

Name Role Address
NANETTE JENKINS DOS Process Agent PO Box 667, Montgomery, NY, United States, 12549

Chief Executive Officer

Name Role Address
NANETTE JENKINS Chief Executive Officer PO BOX 667, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 667, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 2308 STATE ROUTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2024-04-01 Address 2308 STATE ROUTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2020-04-02 2024-04-01 Address 2308 STATE ROUTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-02 Address 88 WEST MAIN ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2014-04-07 2020-04-02 Address 88 WEST MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-02 Address 80 NORTH MONTGOMERY STREET, APT 1, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2012-04-19 2014-04-07 Address 80 NORTH MONTGOMERY STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2012-04-19 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401042150 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502001733 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200402060041 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160404007490 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006697 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120419000252 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273807107 2020-04-10 0202 PPP 2308 New York 208, MONTGOMERY, NY, 12549
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50330.14
Forgiveness Paid Date 2020-12-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State