Search icon

MMA NYC MANAGEMENT LLC

Company Details

Name: MMA NYC MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4333441
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 220 E. 86th ST, 2nd fl, New York, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMA NYC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461592814 2024-04-17 MMA NYC MANAGEMENT LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128589391
Plan sponsor’s address 220 E 86TH ST, NEW YORK, NY, 100283606

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461592814 2023-05-18 MMA NYC MANAGEMENT LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128589391
Plan sponsor’s address 220 E 86TH ST, NEW YORK, NY, 100283606

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461592814 2022-06-16 MMA NYC MANAGEMENT LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128589391
Plan sponsor’s address 220 E 86TH ST, NEW YORK, NY, 100283606

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461592814 2021-05-06 MMA NYC MANAGEMENT LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128589391
Plan sponsor’s address 220 E 86TH ST, NEW YORK, NY, 100283606

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461592814 2020-07-20 MMA NYC MANAGEMENT LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128589391
Plan sponsor’s address 220 E 86TH ST, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PLAN 2018 461592814 2019-06-04 MMA NYC MANAGEMENT LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2128589391
Plan sponsor’s address 353 W 48TH ST FL 4, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PLAN 2017 461592814 2018-05-15 MMA NYC MANAGEMENT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2128589391
Plan sponsor’s address 353 W 48TH ST FL 4, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARIO GUERRERO
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PLAN 2016 461592814 2017-05-11 MMA NYC MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2128589391
Plan sponsor’s address 353 W 48TH ST FL 4, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MARIO GUERRERO
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing MARIO GUERRERO
MMA NYC MANAGEMENT LLC 401(K) PLAN 2015 461592814 2016-06-15 MMA NYC MANAGEMENT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711210
Sponsor’s telephone number 2128589391
Plan sponsor’s address 353 W 48TH ST FL 4, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MARIO GUERRERO
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing MARIO GUERRERO

DOS Process Agent

Name Role Address
MARIO GUERRERO DOS Process Agent 220 E. 86th ST, 2nd fl, New York, NY, United States, 10028

History

Start date End date Type Value
2018-12-26 2024-12-03 Address 78 READE STREET,, 78 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-12-07 2018-12-26 Address ATTN: MARIO GUERRERO, 315 W 36 STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-04 2016-12-07 Address ATTN: MARIO GUERRERO, 78 READE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-12-17 2013-02-04 Address ATTN: ARIO GUERRERO, 78 READE ST., NY, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002768 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220208003978 2022-02-08 BIENNIAL STATEMENT 2022-02-08
181226006201 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161207007022 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208006737 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130509000645 2013-05-09 CERTIFICATE OF PUBLICATION 2013-05-09
130204000045 2013-02-04 CERTIFICATE OF CORRECTION 2013-02-04
121217000009 2012-12-17 ARTICLES OF ORGANIZATION 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373857110 2020-04-15 0202 PPP 220 East 86th Street 2 FL, New York, NY, 10028
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382400
Loan Approval Amount (current) 382400
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 New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386611.64
Forgiveness Paid Date 2021-06-02
2202718500 2021-02-20 0202 PPS 220 E 86th St Apt 2, New York, NY, 10028-3606
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 249000
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 New York, NEW YORK, NY, 10028-3606
Project Congressional District NY-12
Number of Employees 13
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250582.68
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State