Search icon

MMTA INC.

Company Details

Name: MMTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (10 years ago)
Entity Number: 4850579
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
MICHELE SCHMITT Chief Executive Officer 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2015-11-16 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-11-16 2025-01-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-11-16 2025-01-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004397 2025-01-13 BIENNIAL STATEMENT 2025-01-13
160217000011 2016-02-17 CERTIFICATE OF AMENDMENT 2016-02-17
151116000931 2015-11-16 CERTIFICATE OF INCORPORATION 2015-11-16

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4221.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State