Search icon

MELLEN INC.

Company claim

Is this your business?

Get access!

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 2018-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91195.00
Total Face Value Of Loan:
91195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89299.00
Total Face Value Of Loan:
89299.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89299
Current Approval Amount:
89299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90431.81
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91195
Current Approval Amount:
91195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92205.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State