Search icon

MMR DIGITAL LLC

Company Details

Name: MMR DIGITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964172
ZIP code: 10606
County: Nassau
Place of Formation: Delaware
Address: TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMR DIGITAL LLC 401K PLAN 2021 475570577 2022-09-07 MMR DIGITAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 5168740266
Plan sponsor’s address 7600 JERICHO TPKE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing BRADFORD MATTHEWS

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2016-06-16 2024-06-03 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2016-06-16 2024-06-03 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001222 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606000288 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200603060700 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160823000306 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23
160616000492 2016-06-16 APPLICATION OF AUTHORITY 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089967705 2020-05-01 0235 PPP 7600 Jericho Turnpike 201, Woodbury, NY, 11797
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292422.62
Forgiveness Paid Date 2021-05-21
1714268506 2021-02-19 0235 PPS 7600 Jericho Tpke Ste 201, Woodbury, NY, 11797-1705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1705
Project Congressional District NY-03
Number of Employees 11
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291530.31
Forgiveness Paid Date 2021-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204101 Other Contract Actions 2022-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-13
Termination Date 2023-03-08
Date Issue Joined 2022-10-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name BASILE
Role Plaintiff
Name MMR DIGITAL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State