MIMM


Address: 1775 S Business Pkwy, Ontario, CA 91761-8528

MIMM (DUNS #080201316) is an entity registered with System for Award Management (SAM). The business start date is February 5, 2015.

Business Overview

DUNS Number 080201316 (Data Universal Numbering System by Dun & Bradstreet)
CAGE Code 8P6J8 (Commercial and Government Entity Code by NATO Codification System)
DBA Name MIMM
Entity Structure 2L - Corporate Entity (Not Tax Exempt)
Physical Address 1775 S Business Pkwy
Ontario
CA 91761-8528
Mailing Address 14999 Summit Dr
Eastvale
CA 92880
Business Type 27 - Self Certified Small Disadvantaged Business
2X - For Profit Organization
MF - Manufacturer of Goods
Primary NAICS Code 423450 - Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
NAICS Code 423490 - Other Professional Equipment and Supplies Merchant Wholesalers
446120 - Cosmetics, Beauty Supplies, and Perfume Stores
446199 - All Other Health and Personal Care Stores
452319 - All Other General Merchandise Stores
453210 - Office Supplies and Stationery Stores
541380 - Testing Laboratories
611519 - Other Technical and Trade Schools
621111 - Offices of Physicians (except Mental Health Specialists)
621112 - Offices of Physicians, Mental Health Specialists
621399 - Offices of All Other Miscellaneous Health Practitioners
621610 - Home Health Care Services
621999 - All Other Miscellaneous Ambulatory Health Care Services
622110 - General Medical and Surgical Hospitals
624120 - Services for the Elderly and Persons with Disabilities
NAICS Exception 611519YY - Other Technical and Trade Schools
Product and Service Code (PSC) 6510 (SURGICAL DRESSING MATERIALS) Medical Equipment and Accessories and Supplies
6515 (MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES) Medical Equipment and Accessories and Supplies
6520 (DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES) Medical Equipment and Accessories and Supplies
6530 (HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES) Medical Equipment and Accessories and Supplies
6532 (HOSPITAL AND SURGICAL CLOTHING AND RELATED SPECIAL PURPOSE ITEMS) Medical Equipment and Accessories and Supplies
Corporate URL www.themimm.com
Credit Card Usage Y
Debt Subject to Offset N
Incorporation State CA
Congressional District 35
Registration Purpose Z2 - All Awards
Record Status Active
Business Start Date February 5, 2015
Registration Date August 6, 2020
Expiration Date August 21, 2021
Update Date August 21, 2020
Activation Date August 21, 2020
Fiscal Year End Date 1231

Points of Contacts (POC)

Electronic Business POC

Contact Name & Title Kevin Manaka (GLOBAL SALES DIR)
Address 14999 Summit Dr, Eastvale, CA 92880
Phone Number 6265007411
Email Address [email protected]

Government Business POC

Contact Name & Title Kevin Manaka (GLOBAL SALES DIR)
Address 14999 Summit Dr, Eastvale, CA 92880
Phone Number 6265007411
Email Address [email protected]

Entities with the same name

Entity Name Office Address Start Date
Mimma Hornef 106 S Heritage Tree Mnr, Moyock, NC 27958-9670 20160915

Other Sources

Entity Type Entity Name Entity Address
New York State Liquor License MIMMOS BRICK OVEN PIZZA AND TRATTORIA INC 3959 AMBOY RD AKA 15 GIFFORDS LN STATEN ISLAND NY 10308

Other Data Sources

Entity Type Entity Name Entity Address
New York State Corporations MIMMA ULTERNATE CONCERN INCORPORATED 1221 College Avenue Apt 4d, Bronx, New York 10456
Washington State Corporations MIMMI BECK SAT, ACT, AND COLLEGE ESSAY, INC. 10403 50th St Ct Nw, Gig Harbor, WA 98335
Connecticut Business Registrations MIMMI'S MANSION LLC 6 Wilton Terrace, Westport, CT 06880
Washington State Corporations MIMMIO DESIGN LLC 1018 S 312th St Apt 521, Federal Way, WA 98003-9004
New York State Corporations MIMMO B DELIVERY, INC. 36 Echo Avenue, Unit 5b, New Rochelle, New York 10801
New York State Corporations MIMMO BOUTIQUE LLC 1241 Moores Hill Road, Syosset, Ny 11791
New York State Corporations MIMMO DESIGN LLC 380 Lexington Ave 17th Fl, New York, Ny 10168
New York State Corporations MIMMO GROUP LLC 3120 Military Road, Niagara Falls, Ny 14304
Virginia Business Entities Mimmo LLC 3452 Anderson Highway Suite C, Powhatan, Virginia 23139
Colorado Business Entities Mimmo Medical Solutions Inc 2 West Dry Creek Circle, Suite 100, Littleton, CO 80120

Office Location

Street Address 1775 S BUSINESS PKWY
City ONTARIO
State CA
Zip Code 91761

Corporations in the same zip code

Entity Name Office Address Start Date
· Panob 1531 E Cedar St, Ontario, CA 91761-5762 19861031
2060 E Locust Ct Ste E, Ontario, CA 91761-7644 19990728
1441 Valencia Place, Ontario, CA 91761-7639 19460101
1211 S Bon View Ave, Ontario, CA 91761-4402 20001215
901 E Cedar St, Ontario, CA 91761-5572 20061226
2601 S Bon View Ave, Ontario, CA 91761-6809 19810115
1930 S. Vineyard Ave, M/s 1102, Ontario, CA 91761-7706 20001127
1822 E Francis St, Ontario, CA 91761-8053 19540101
2248 S Baker Ave, Ontario, CA 91761-7710 19570101
1921 S Quaker Ridge Pl, Ontario, CA 91761-8041 19620731
Find all businesses in zip 91761

Business Officer

Business Role Name Address

Competitor

Search similar business entities

City ONTARIO
Zip Code 91761

Improve Information

Please comment or provide details below to improve the information on MIMM.

Dataset Information

Data Provider System for Award Management (SAM)
Jurisdiction United States

This dataset includes 670 thousands business entities registered with the System for Award Management (SAM), General Services Administration. Each entity is registered with DUNS ID, business name, location, point of contacts, business types, etc.

Trending Searches