Search icon

TRIPLE M COMPUTERS, CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE M COMPUTERS, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2012 (13 years ago)
Entity Number: 4280729
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 7 Whipple St #B01, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Whipple St #B01, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
MENDY SCHWARTZ Chief Executive Officer 7 WHIPPLE ST #B01, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2012-08-08 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-08 2024-10-07 Address 694 MYRTLE AVE 129, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004355 2024-10-07 BIENNIAL STATEMENT 2024-10-07
120808000398 2012-08-08 CERTIFICATE OF INCORPORATION 2012-08-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6061.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State