Search icon

MMLZ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MMLZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2018 (7 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 5332616
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 185 20TH STREET, APT. 11, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-246-0461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 20TH STREET, APT. 11, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2078988-DCA Inactive Business 2018-10-11 2019-12-31
2078913-DCA Inactive Business 2018-10-09 No data

History

Start date End date Type Value
2018-05-21 2023-08-24 Address 185 20TH STREET, APT. 11, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-05-01 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2018-05-21 Address 202 RIVINGTON STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002720 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
180521000600 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
180501000059 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582774 SCALE02 INVOICED 2023-01-17 40 SCALE TO 661 LBS
3309584 LL VIO INVOICED 2021-03-17 450 LL - License Violation
3288089 LL VIO CREDITED 2021-01-27 375 LL - License Violation
3287129 SCALE02 INVOICED 2021-01-25 40 SCALE TO 661 LBS
3132748 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
3112801 LL VIO INVOICED 2019-11-07 1000 LL - License Violation
3078893 LL VIO CREDITED 2019-09-04 500 LL - License Violation
3067960 LL VIO INVOICED 2019-07-31 375 LL - License Violation
3050908 LL VIO CREDITED 2019-06-26 250 LL - License Violation
3042446 SCALE02 INVOICED 2019-06-04 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-25 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-08-23 Default Decision Business does not post sign stating its procedures for maintaining minimum standards of cleanliness and hygiene in all places where laundry services are processed 1 No data 1 No data
2019-08-23 Default Decision Business does not post sign stating its procedures for maintaining functional separation of laundered and unlaundered laundry in all places where laundry services are processed 1 No data 1 No data
2019-06-12 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8835.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State