Search icon

MM INTEGRITY CONTRACTING INC.

Company Details

Name: MM INTEGRITY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4866167
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 60-25 67th Avenue, Ridgewood, NY, United States, 11385

Contact Details

Phone +1 917-335-0622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEM RASTODER DOS Process Agent 60-25 67th Avenue, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
ADEM RASTODER Chief Executive Officer 60-25 67TH AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2113858-DCA Active Business 2023-05-30 2025-02-28

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 130 PALMETTO STREET 1ST FL, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 60-25 67TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-12-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-17 2025-01-24 Address 130 PALMETTO STREET, 1ST FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002503 2025-01-24 BIENNIAL STATEMENT 2025-01-24
220228003573 2022-02-28 BIENNIAL STATEMENT 2022-02-28
151217010423 2015-12-17 CERTIFICATE OF INCORPORATION 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633977 EXAMHIC INVOICED 2023-04-26 50 Home Improvement Contractor Exam Fee
3633975 LICENSE INVOICED 2023-04-26 100 Home Improvement Contractor License Fee
3633976 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2349306 PROCESSING INVOICED 2016-05-19 25 License Processing Fee
2349307 DCA-SUS CREDITED 2016-05-19 25 Suspense Account
2327356 LICENSE CREDITED 2016-04-15 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152217709 2020-05-01 0202 PPP 130 PALMETTO ST FL 1, BROOKLYN, NY, 11221
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50540.36
Forgiveness Paid Date 2021-06-03
4619398407 2021-02-06 0202 PPS 130 Palmetto St Fl 1, Brooklyn, NY, 11221-4915
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-4915
Project Congressional District NY-07
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21141.83
Forgiveness Paid Date 2021-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State