Name: | MM DEVELOPMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4722272 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 345 HIGHLAND AVE, ROCHESTER, NY, United States, 14620 |
Principal Address: | 345 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MM DEVELOPMENT ADVISORS, INC.. | DOS Process Agent | 345 HIGHLAND AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
MONICA C. MCCULLOUGH | Chief Executive Officer | 345 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-26 | 2021-03-02 | Address | 345 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2015-03-09 | 2019-06-26 | Address | 345 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302062154 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190626060311 | 2019-06-26 | BIENNIAL STATEMENT | 2019-03-01 |
150309000343 | 2015-03-09 | CERTIFICATE OF INCORPORATION | 2015-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1025187101 | 2020-04-09 | 0219 | PPP | 133 S. FITZHUGH ST, ROCHESTER, NY, 14608-2204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State