Search icon

MOMMY POPPINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOMMY POPPINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343332
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 80 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA FADER DOS Process Agent 80 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
ANNA FADER Chief Executive Officer 80 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JNK2YMJX9W27
CAGE Code:
8D5R5
UEI Expiration Date:
2023-09-01

Business Information

Division Name:
MOMMY POPPINS
Division Number:
MOMMY POPP
Activation Date:
2022-09-06
Initial Registration Date:
2019-07-30

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 80 GRANDVIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-03-14 Address 80 GRANDVIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-03-14 Address 80 GRANDVIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2020-05-06 2021-01-04 Address 80 GRANDVIEW DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2018-05-17 2020-05-06 Address 420 JOYS LANE, HERLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001285 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210104063419 2021-01-04 BIENNIAL STATEMENT 2020-05-01
200506000467 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
180517010212 2018-05-17 CERTIFICATE OF INCORPORATION 2018-05-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
159900.00
Total Face Value Of Loan:
159900.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
162555.00
Total Face Value Of Loan:
162555.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159900
Current Approval Amount:
159900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160894.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162555
Current Approval Amount:
162555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163936.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State