Search icon

MAM HOME IMPROVEMENT INC.

Company Details

Name: MAM HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238880
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 81 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ANTHONY MORZELLO Chief Executive Officer 81 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WOODLAND AVE, NEW ROCHELLE, NY, United States, 10805

Filings

Filing Number Date Filed Type Effective Date
180604006200 2018-06-04 BIENNIAL STATEMENT 2018-05-01
140514006757 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120501000864 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8198077310 2020-05-01 0202 PPP 81 Woodland Ave, New Rochelle, NY, 10805
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5052.22
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State