Search icon

MMS IMPORTS INC.

Company Details

Name: MMS IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726797
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 39 EDMUNDS LN, WALDEN, NY, United States, 12586
Principal Address: 14 CATHERINE CT, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMA WEINBERGER Chief Executive Officer 39 EDMUNDS LN, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EDMUNDS LN, WALDEN, NY, United States, 12586

Legal Entity Identifier

LEI Number:
549300ZK9LFJO2EWPY51

Registration Details:

Initial Registration Date:
2017-04-08
Next Renewal Date:
2019-04-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-03-28 2021-06-04 Address 51 FOREST RD. #311, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-01-13 2020-01-27 Address 51 FOREST RD. #311, MONROE, NY, 10950, USA (Type of address: Service of Process)
2015-03-17 2017-01-13 Address 17 RUZHIN RD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060608 2021-06-04 BIENNIAL STATEMENT 2021-03-01
200127001051 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190328060198 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170113000029 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
150317010107 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
140435.00
Total Face Value Of Loan:
140435.00
Date:
2020-04-28
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:
168303.00
Total Face Value Of Loan:
168303.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168303
Current Approval Amount:
168303
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117564.46
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140435
Current Approval Amount:
140435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141608.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 781-7773
Add Date:
2016-06-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MMS IMPORTS INC.
Party Role:
Plaintiff
Party Name:
OHIO SECURITY INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State