Search icon

MMP CAPITAL INC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MMP CAPITAL INC, FLORIDA F24000001456 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMP CAPITAL INC RETIRMENT PLAN 2021 822628763 2022-06-16 MMP CAPITAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522220
Sponsor’s telephone number 5164544570
Plan sponsor’s address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ELISE BARBUCK
MMP CAPITAL INC RETIRMENT PLAN 2020 822628763 2021-06-23 MMP CAPITAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522220
Sponsor’s telephone number 5164544570
Plan sponsor’s address 19 ENGINEERS LN, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ELISE BARBUCK
MMP CAPITAL INC RETIRMENT PLAN 2019 822628763 2020-11-05 MMP CAPITAL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522220
Sponsor’s telephone number 5164544574
Plan sponsor’s address 19 ENGINEERS LN, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-11-05
Name of individual signing ELISE BARBUCK
MMP CAPITAL INC RETIRMENT PLAN 2019 822628763 2020-10-29 MMP CAPITAL INC 14
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522220
Sponsor’s telephone number 5164544574
Plan sponsor’s address 19 ENGINEERS LN, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing ELISE BARBUCK

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

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 2024-09-10 Address 19 ENGINEERS LN, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 31 HILLTOP DR, MELVILLE, NY, 11747, 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
2024-03-14 2024-03-14 Address 19 ENGINEERS LN, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-09-10 Address 19 Engineers Ln, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2024-03-14 2024-09-10 Address 31 HILLTOP DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-08-29 2024-03-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679947008 2020-04-07 0235 PPP 19 Engineers Lane, FARMINGDALE, NY, 11735-1207
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399000
Loan Approval Amount (current) 359812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-1207
Project Congressional District NY-02
Number of Employees 27
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364639.48
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001755 Other Contract Actions 2020-04-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-09
Termination Date 2022-06-01
Section 1332
Sub Section CT
Status Terminated

Parties

Name MMP CAPITAL INC
Role Plaintiff
Name PUNYAKAM, PLLC,
Role Defendant
2004636 Other Contract Actions 2020-09-24 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2020-09-24
Termination Date 2022-05-25
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State