Search icon

MMM II INC

Company Details

Name: MMM II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000233
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-13 63rd drive, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 917-410-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-13 63rd drive, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2089913-DCA Active Business 2019-08-26 2024-12-31
2089915-DCA Active Business 2019-08-26 2023-07-31
2089916-DCA Active Business 2019-08-26 2024-06-30

History

Start date End date Type Value
2023-10-04 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-29 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-29 2023-11-16 Address 93-21 63 DRIVE FL B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116000237 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
160829010130 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-07 No data 9321 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 9321 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 9321 63RD DR, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-24 No data 9321 63RD DR, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598942 RENEWAL INVOICED 2023-02-15 340 Electronics Store Renewal
3460984 RENEWAL INVOICED 2022-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3347009 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3271443 RENEWAL INVOICED 2020-12-16 340 Electronics Store Renewal
3181235 RENEWAL INVOICED 2020-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3071091 LICENSE INVOICED 2019-08-07 255 Electronic Store License Fee
3071098 LICENSE INVOICED 2019-08-07 340 Secondhand Dealer General License Fee
3071101 LICENSE INVOICED 2019-08-07 170 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7831087108 2020-04-14 0202 PPP 9321 63RD DRIVE FL B, Rego park, NY, 11374
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rego park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20235.62
Forgiveness Paid Date 2021-08-02
3532668408 2021-02-05 0202 PPS 9321 63rd Dr Fl B, Rego Park, NY, 11374-2924
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2924
Project Congressional District NY-06
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22273.04
Forgiveness Paid Date 2022-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State