Search icon

MMG AGENCY, INC.

Headquarter

Company Details

Name: MMG AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825478
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 1145 Forest Avenue, Staten Island, NY, United States, 10310
Principal Address: 1145 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MMG AGENCY, INC., IDAHO 3525272 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMG PROFIT SHARING PLAN AND TRUST 2023 133170902 2024-05-07 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2022 133170902 2023-02-22 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2023-02-22
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2021 133170902 2022-02-01 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2020 133170902 2021-04-20 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2019 133170902 2020-04-20 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2018 133170902 2019-06-24 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2017 133170902 2018-03-01 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2018-03-01
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2016 133170902 2017-03-28 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 32 BROADWAY STE 1818, NEW YORK, NY, 100041618

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2015 133170902 2016-04-28 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 32 BROADWAY STE 1818, NEW YORK, NY, 100041618

Plan administrator’s name and address

Administrator’s EIN 133170902
Plan administrator’s name MMG AGENCY INC
Plan administrator’s address 32 BROADWAY STE 1818, NEW YORK, NY, 100041618
Administrator’s telephone number 2129641900

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing MICHAEL S KLEIN
MMG PROFIT SHARING PLAN AND TRUST 2014 133170902 2015-05-05 MMG AGENCY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-11-01
Business code 524210
Sponsor’s telephone number 2129641900
Plan sponsor’s address 32 BROADWAY STE 1818, NEW YORK, NY, 100041618

Plan administrator’s name and address

Administrator’s EIN 133170902
Plan administrator’s name MMG AGENCY INC
Plan administrator’s address 32 BROADWAY STE 1818, NEW YORK, NY, 100041618
Administrator’s telephone number 2129641900

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing MICHAEL S KLEIN

Chief Executive Officer

Name Role Address
MICHAEL S. KLEIN Chief Executive Officer 1145 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
MARY DECKER Agent 92 FULTON ST., NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MICHAEL S. KLEIN DOS Process Agent 1145 Forest Avenue, Staten Island, NY, United States, 10310

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-10 Address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2019-03-05 2021-03-03 Address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2019-03-05 2023-03-10 Address 1145 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2010-05-28 2019-03-05 Address 32 BROADWAY, STE 1818, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-05-28 2019-03-05 Address 32 BROADWAY, STE 1818, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-05-28 2019-03-05 Address 32 BROADWAY, STE 1818, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1983-03-02 2023-03-10 Address 92 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1983-03-02 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-02 2010-05-28 Address 92 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000901 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303061413 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060765 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007162 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150824006048 2015-08-24 BIENNIAL STATEMENT 2015-03-01
130305006262 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110331002588 2011-03-31 BIENNIAL STATEMENT 2011-03-01
100528002479 2010-05-28 BIENNIAL STATEMENT 2009-03-01
A955751-4 1983-03-02 CERTIFICATE OF INCORPORATION 1983-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098147700 2020-05-01 0202 PPP 1145 FOREST AVE, STATEN ISLAND, NY, 10310
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134082
Loan Approval Amount (current) 134082
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135352.2
Forgiveness Paid Date 2021-04-15
6818118700 2021-04-05 0202 PPS 1145 Forest Ave, Staten Island, NY, 10310-2406
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96525
Loan Approval Amount (current) 96525
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2406
Project Congressional District NY-11
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97008.48
Forgiveness Paid Date 2021-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State