Search icon

M & M MANAGEMENT ENTERPRISES INC.

Company Details

Name: M & M MANAGEMENT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1983 (41 years ago)
Entity Number: 882818
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 8 MANOR ROAD, SMITHTOWN, NY, United States, 11787
Address: 8 MANOR RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL K. GRUNDFAST Chief Executive Officer 141 CHRISTIAN AVENUE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MANOR RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 141 CHRISTIAN AVENUE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1992-12-15 2023-12-04 Address 141 CHRISTIAN AVENUE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1992-12-15 2023-12-04 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1991-02-01 1992-12-15 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1983-12-22 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-22 1991-02-01 Address 285 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000382 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220705001026 2022-07-05 BIENNIAL STATEMENT 2021-12-01
140109002480 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111219002192 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091215002360 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071217002229 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125002191 2006-01-25 BIENNIAL STATEMENT 2005-12-01
011210002165 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000119002503 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971205002334 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745867006 2020-04-08 0235 PPP 8 MANOR RD, SMITHTOWN, NY, 11787-2715
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47577
Loan Approval Amount (current) 47577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2715
Project Congressional District NY-01
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48071.02
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State