Search icon

MMCM, Inc.

Company Details

Name: MMCM, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jan 1997 (28 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000092951
Principal Address: 8700 WELLINGTON VIEW DRIVE, WEST PALM BEACH, FL, 33411, USA
Purpose: TO OWN AND OPERATE A RESTAURANT
Fictitious names: Nautika Restaurant & Bar (trading name, 2011-04-08 - )
Tyler Point Grille (trading name, 1997-01-06 - 2011-04-08)

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT A. D'AMICO II, ESQ. Agent 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

PRESIDENT

Name Role Address
MARIO MICHELETTI PRESIDENT 8700 WELLINGTON VIEW DRIVE WEST PALM BEACH, FL 33411 USA

TREASURER

Name Role Address
MARIO MICHELETTI TREASURER 8700 WELLINGTON VIEW DRIVE WEST PALM BEACH , FL 33411 USA

SECRETARY

Name Role Address
CHERYL MICHELETTI SECRETARY 8700 WELLINGTON VIEW DRIVE WEST PALM BEACH , FL 33411 USA

VICE PRESIDENT

Name Role Address
CHERYL MICHELETTI VICE PRESIDENT 8700 WELLINGTON VIEW DRIVE WEST PALM BEACH , FL 33411 USA

Filings

Number Name File Date
202341461470 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338031020 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210914670 Annual Report 2022-02-16
202192434470 Annual Report 2021-02-22
202031183530 Annual Report 2020-01-06
201984395650 Annual Report 2019-01-15
201856563660 Annual Report 2018-01-22
201734311170 Annual Report 2017-02-17
201690410140 Annual Report 2016-01-12
201553948760 Annual Report 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776347104 2020-04-15 0165 PPP 8 WATER ST, EAST GREENWICH, RI, 02818-3907
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97582
Loan Approval Amount (current) 97582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104790
Servicing Lender Name Coastal1 Credit Union
Servicing Lender Address 1200 Central Ave, PAWTUCKET, RI, 02861-2200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-3907
Project Congressional District RI-02
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 104790
Originating Lender Name Coastal1 Credit Union
Originating Lender Address PAWTUCKET, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98186.47
Forgiveness Paid Date 2020-12-09

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State