Search icon

MMI GROUP NYC INC.

Company Details

Name: MMI GROUP NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2018 (7 years ago)
Entity Number: 5322876
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMED IBRAHIM DOS Process Agent 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MUHAMMED IBRAHIM Chief Executive Officer 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-02-27 Address 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-11-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-02-27 Address 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2018-04-17 2023-11-13 Address 95-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-04-13 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2018-04-17 Address 96-60 QUEENS BLVD, SUITE 325, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001219 2025-02-27 BIENNIAL STATEMENT 2025-02-27
231113004013 2023-11-13 BIENNIAL STATEMENT 2022-04-01
211102003696 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180417000041 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
180413010428 2018-04-13 CERTIFICATE OF INCORPORATION 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381407706 2020-05-01 0202 PPP 95-60 QUEENS BLVD STE 325, REGO PARK, NY, 11374
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12935.89
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State