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 (11 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHARMACON 401(K) PLAN 2023 464150298 2024-08-15 MRR CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing RICHARD ZELKOWITZ
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing WILLIAM LYONS
PHARMACON 401(K) PLAN 2022 464150298 2023-07-02 MRR CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2023-07-02
Name of individual signing RICHARD ZELKOWITZ
Role Employer/plan sponsor
Date 2023-07-02
Name of individual signing RICHARD ZELKOWITZ
PHARMACON 401(K) PLAN 2021 464150298 2022-09-20 MRR CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing RICHARD ZELKOWITZ
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing RICHARD ZELKOWITZ
PHARMACON 401(K) PLAN 2020 464150298 2021-02-15 MRR CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2021-02-15
Name of individual signing RICHARD ZELKOWITZ
PHARMACON 401(K) PLAN 2019 464150298 2020-07-28 MRR CONSULTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RICHARD ZELKOWITZ
PHARMACON 401(K) PLAN 2018 464150298 2019-07-08 MRR CONSULTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing RICHARD ZELKOWITZ
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing RICHARD ZELKOWITZ
PHARMACON 401(K) PLAN 2017 464150298 2018-07-30 MRR CONSULTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 623000
Sponsor’s telephone number 9149613372
Plan sponsor’s address 17 LONGVIEW DR., EASTCHESTER, NY, 107091424

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing RICHARD ZELKOWITZ
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing RICHARD ZELKOWITZ

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671317107 2020-04-11 0202 PPP 17 Longview Drive, EASTCHESTER, NY, 10709-1424
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184393
Loan Approval Amount (current) 184393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-1424
Project Congressional District NY-16
Number of Employees 24
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186348.07
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State