Search icon

MM SUMMIT GROUP CO. LTD

Company Details

Name: MM SUMMIT GROUP CO. LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2019 (5 years ago)
Entity Number: 5666726
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK CITY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK CITY, NY, United States, 10019

History

Start date End date Type Value
2019-12-05 2020-08-18 Address 136 MADISON AVE FL 6, NEW YORK, NJ, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818000006 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
191205010214 2019-12-05 CERTIFICATE OF INCORPORATION 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8161138405 2021-02-13 0202 PPP 1330 Avenue of the Americas Ste 23A, New York, NY, 10019-5483
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.45
Loan Approval Amount (current) 2083.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5483
Project Congressional District NY-12
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2114.56
Forgiveness Paid Date 2022-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State