Search icon

MFM OPERATIONS LLC

Company Details

Name: MFM OPERATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256326
ZIP code: 12204
County: Onondaga
Place of Formation: New York
Address: 1060 Broadway Suite 100, Albany, NY, United States, 12204

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 Broadway Suite 100, Albany, NY, United States, 12204

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 11 BROADWAY SUITE 615, NEW YORK, NY, 10004

Filings

Filing Number Date Filed Type Effective Date
211228001636 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191220060041 2019-12-20 BIENNIAL STATEMENT 2019-12-01
171227010090 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494487107 2020-04-15 0248 PPP 527 Charles Avenue, Solvay, NY, 13209
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Solvay, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16322.56
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State