Search icon

MMP CAPITAL INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MMP CAPITAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5193884
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 19 Engineers Ln, FARMINGDALE, NY, United States, 11735
Principal Address: 19 Engineers Ln, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MMP CAPITAL INC DOS Process Agent 19 Engineers Ln, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN PAUL SMOLENSKI Chief Executive Officer 19 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F24000001456
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
822628763
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 31 HILLTOP DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 19 ENGINEERS LN, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 19 ENGINEERS LN, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910000632 2024-09-04 CERTIFICATE OF AMENDMENT 2024-09-04
240314002621 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220221000280 2022-02-21 BIENNIAL STATEMENT 2022-02-21
170829010159 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
-39188.00
Total Face Value Of Loan:
359812.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399000
Current Approval Amount:
359812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364639.48

Court Cases

Court Case Summary

Filing Date:
2020-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ST. FRANCIS LLC,
Party Role:
Plaintiff
Party Name:
MMP CAPITAL INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MMP CAPITAL INC
Party Role:
Plaintiff
Party Name:
PUNYAKAM, PLLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State