Search icon

MRR CONSULTING INC.

Company Details

Name: MRR CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (12 years ago)
Entity Number: 4488911
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 17 Longview Drive, Eastchester, NY, United States, 10709
Principal Address: 17 LONGVIEW DRIVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ZELKOWITZ Chief Executive Officer 17 LONGVIEW DRIVE, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
ANTHONY J MAIOCCHI C/O LAW OFFICE OF ANTHONY J MAIOCCHI DOS Process Agent 17 Longview Drive, Eastchester, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
464150298
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 17 LONGVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2017-11-30 2023-11-01 Address 17 LONGVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2017-11-30 2023-11-01 Address PLLC, 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2013-11-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2017-11-30 Address PLLC, 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040030 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211219000150 2021-12-19 BIENNIAL STATEMENT 2021-12-19
191119060445 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171130006142 2017-11-30 BIENNIAL STATEMENT 2017-11-01
131118000942 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
184393.00
Total Face Value Of Loan:
184393.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184393
Current Approval Amount:
184393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186348.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State