Search icon

MAM CO. INCORPORATED

Company Details

Name: MAM CO. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1983 (42 years ago)
Entity Number: 833042
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 769 MAIN ST, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MARIA Chief Executive Officer 769 MAIN ST., NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 MAIN ST, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1992-11-05 2013-12-27 Address 769 MAIN ST., NEW ROCHELLE, NY, 10805, 1511, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-05-09 Address 769 MAIN ST., NEW ROCHELLE, NY, 10805, 1511, USA (Type of address: Principal Executive Office)
1992-11-05 1997-05-09 Address 769 MAIN ST., NEW ROCHELLE, NY, 10805, 1511, USA (Type of address: Service of Process)
1983-04-05 1992-11-05 Address 769 MAIN ST., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002059 2013-12-27 BIENNIAL STATEMENT 2013-04-01
110630003043 2011-06-30 BIENNIAL STATEMENT 2011-04-01
090413002480 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070410002121 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050526002409 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030328003103 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010420002357 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990728002411 1999-07-28 BIENNIAL STATEMENT 1999-04-01
970509002675 1997-05-09 BIENNIAL STATEMENT 1997-04-01
000042003135 1993-08-18 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754177707 2020-05-01 0202 PPP 769 Main St, New Rochelle, NY, 10805
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33585
Loan Approval Amount (current) 33585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33790.19
Forgiveness Paid Date 2020-12-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State