Search icon

MUFSON ENTERPRISES INC.

Company Details

Name: MUFSON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117175
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 196 West Main Street, Smthtown, NY, United States, 11787

Contact Details

Phone +1 631-360-7776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN ZIELINSKI DOS Process Agent 196 West Main Street, Smthtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
CAROLYN ZIELINSKI Chief Executive Officer 196 WEST MAIN STREET, SMTHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-01-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 35 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 196 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 196 WEST MAIN STREET, SMTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-08 2025-01-08 Address 196 East Main Street, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2023-12-08 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2025-01-08 Address 196 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 196 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 35 W MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003070 2025-01-08 BIENNIAL STATEMENT 2025-01-08
231208001700 2023-12-08 BIENNIAL STATEMENT 2022-10-01
220901004477 2022-09-01 BIENNIAL STATEMENT 2020-10-01
121011006653 2012-10-11 BIENNIAL STATEMENT 2012-10-01
081112002923 2008-11-12 BIENNIAL STATEMENT 2008-10-01
050120002269 2005-01-20 BIENNIAL STATEMENT 2004-10-01
020919002290 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000925002067 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981013002155 1998-10-13 BIENNIAL STATEMENT 1998-10-01
931022002785 1993-10-22 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699537708 2020-05-01 0235 PPP 196 west main street, smithtown, NY, 11787
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40419.8
Forgiveness Paid Date 2022-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State