Search icon

M.M.G. FIRE EQUIPMENT, INC.

Company Details

Name: M.M.G. FIRE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2017 (7 years ago)
Entity Number: 5222543
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 119 FORBUS STREET, APT 2, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 2600 South Road, Suite 44, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1F9QTMWCZJ3 2022-10-15 119 FORBUS ST APT 2, POUGHKEEPSIE, NY, 12603, 2705, USA 2600 SOUTH ROAD STE 44-331, POUGHKEEPSIE, NY, 12601, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-10-18
Initial Registration Date 2020-01-08
Entity Start Date 2017-10-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MANCARI
Role PRESIDENT
Address 2600 SOUTH ROAD STE 44-331, POUGHKEEPSIE, NY, 12601, USA
Government Business
Title PRIMARY POC
Name MICHAEL MANCARI
Role PRESIDENT
Address 2600 SOUTH ROAD STE 44-331, POUGHKEEPSIE, NY, 12601, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MICHAEL MANCARI DOS Process Agent 119 FORBUS STREET, APT 2, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
MICHAEL MANCARI Chief Executive Officer 2600 SOUTH ROAD, SUITE 44, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-24 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-24 2024-06-10 Address 119 FORBUS STREET, APT 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610000606 2024-06-10 BIENNIAL STATEMENT 2024-06-10
171024010018 2017-10-24 CERTIFICATE OF INCORPORATION 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4745567208 2020-04-27 0202 PPP 2600 South Road, Poughkeepsie, NY, 12601
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7772.57
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State