Search icon

MELLEN INC.

Company Details

Name: MELLEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115729
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W 47TH ST., SUITE 2113, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MELLEN Chief Executive Officer 50 W 47TH ST., SUITE 2113, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MELLEN INC. DOS Process Agent 50 W 47TH ST., SUITE 2113, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-09-11 2016-09-01 Address 589 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
2004-10-19 2012-09-11 Address 589 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
2004-10-19 2016-09-01 Address 589 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process)
2004-10-19 2016-09-01 Address 589 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
1999-09-13 2004-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-13 2018-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-09-23 2004-10-19 Address 589 FIFTH AVE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
1996-09-23 2004-10-19 Address 589 FIFTH AVE, 17TH FLOOR, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
1993-06-09 1996-09-23 Address 52 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-09-23 Address 52 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060916 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191204060372 2019-12-04 BIENNIAL STATEMENT 2018-09-01
180119000492 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
160901006614 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150507000392 2015-05-07 CERTIFICATE OF AMENDMENT 2015-05-07
140916006904 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120911002335 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101013002079 2010-10-13 BIENNIAL STATEMENT 2010-09-01
090224002446 2009-02-24 BIENNIAL STATEMENT 2008-09-01
060821003067 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281297702 2020-05-01 0202 PPP 50 W 47th St Ste 2113, New York, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89299
Loan Approval Amount (current) 89299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90431.81
Forgiveness Paid Date 2021-08-11
7194808908 2021-05-07 0202 PPS 50 W 47th St Ste 2113, New York, NY, 10036-8687
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91195
Loan Approval Amount (current) 91195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8687
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92205.39
Forgiveness Paid Date 2022-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State