Search icon

MMC BOOKKEEPING & TAX SERVICES INC

Company Details

Name: MMC BOOKKEEPING & TAX SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5533769
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 516 51ST STREET, BROOKLYN, NY, United States, 11220
Principal Address: 17 STATE ST, SUITE 4000, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMVND51L4R78 2021-10-30 516 51ST ST, BROOKLYN, NY, 11220, 2014, USA 17 STATE ST, SUITE 4000, NEW YORK, NY, 10004, USA

Business Information

URL www.mmcbookkeeping.com
Division Name MMC BOOKKEEPING & TAX SERVICES INC
Division Number MMC BOOKKE
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-05-21
Initial Registration Date 2020-05-03
Entity Start Date 2019-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541213, 541214, 541219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARJORIE MONTES
Address 17 STATE ST, SUITE 4000, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name MARJORIE MONTES
Address 17 STATE ST, SUITE 4000, NEW YORK, NY, 10004, USA
Past Performance Information not Available

Agent

Name Role Address
MARJORIE MONTES Agent 516 51ST STREST, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
MARJORIE MONTES DOS Process Agent 516 51ST STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARJORIE MONTES Chief Executive Officer 17 STATE ST, SUITE 4000, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-04-15 2021-04-23 Address 516 51ST STREST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060167 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190415010083 2019-04-15 CERTIFICATE OF INCORPORATION 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858077409 2020-05-21 0202 PPP 17 State St Suite 4000, New York, NY, 10004-1500
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-1500
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6310.59
Forgiveness Paid Date 2021-05-06
5176718303 2021-01-25 0202 PPS 516, BROOKLYN, NY, 11220
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8362.59
Forgiveness Paid Date 2021-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State