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

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

Links between entities

Type:
Headquarter of
Company Number:
3525272
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
133170902
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
96525.00
Total Face Value Of Loan:
96525.00
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:
134082.00
Total Face Value Of Loan:
134082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134082
Current Approval Amount:
134082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135352.2
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96525
Current Approval Amount:
96525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97008.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State