Search icon

GMM GROUP INC.

Company Details

Name: GMM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389892
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 10 PUTNEY PLACE, HILTON, NY, United States, 14468
Principal Address: 10 PUTNEY PL, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMI MASCADRI Chief Executive Officer 10 PUTNEY PL, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PUTNEY PLACE, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
201007060391 2020-10-07 BIENNIAL STATEMENT 2019-04-01
130417000656 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417857301 2020-04-29 0219 PPP 10 Pultney Place, HILTON, NY, 14468
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILTON, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3282.86
Forgiveness Paid Date 2021-05-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State