Search icon

MM DEVELOPMENT ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MM DEVELOPMENT ADVISORS, INC.. DOS Process Agent 345 HIGHLAND AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
MONICA C. MCCULLOUGH Chief Executive Officer 345 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14620

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-2204
Project Congressional District NY-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19683.62
Forgiveness Paid Date 2021-03-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State