Search icon

M&M EXPRESS, INC.

Company Details

Entity Name: M&M EXPRESS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2016
Business ALEI: 1197903
Annual report due: 19 Feb 2026
NAICS code: 492210 - Local Messengers and Local Delivery
Business address: 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States
Mailing address: 19 Oak Ridge Dr, Windsor Locks, CT, United States, 06096-2669
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Maroofa44@yahoo.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M&M EXPRESS INC -401K 2023 813033744 2024-10-04 M&M EXPRESS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 492210
Sponsor’s telephone number 8603725197
Plan sponsor’s address 19 OAK RIDGE DR, WINDSOR LOCKS, CT, 06096

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MAROOF AHMAD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAROOF AHMAD Agent 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States +1 860-372-5197 MAROOFA44@YAHOO.COM 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAROOF AHMAD Officer 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States +1 860-372-5197 MAROOFA44@YAHOO.COM 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States

Director

Name Role Business address Phone E-Mail Residence address
MAROOF AHMAD Director 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States +1 860-372-5197 MAROOFA44@YAHOO.COM 19 Oak Ridge Dr, Windsor Locks, CT, 06096-2669, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057512 2025-01-27 No data Annual Report Annual Report No data
BF-0012411993 2024-02-07 No data Annual Report Annual Report No data
BF-0011442498 2023-01-23 No data Annual Report Annual Report No data
BF-0010290383 2022-02-03 No data Annual Report Annual Report 2022
0007219728 2021-03-11 No data Annual Report Annual Report 2020
0007219741 2021-03-11 No data Annual Report Annual Report 2021
0006563745 2019-05-23 No data Annual Report Annual Report 2019
0006164431 2018-04-18 No data Annual Report Annual Report 2018
0005787186 2017-03-08 No data Annual Report Annual Report 2017
0005490510 2016-02-19 2016-02-19 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022697404 2020-05-08 0156 PPP 44 BANCROFT LN, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 11
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126068.49
Forgiveness Paid Date 2021-03-22

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website