Search icon

MUFSON ENTERPRISES INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1508930223
Certification Date:
2022-03-25

Authorized Person:

Name:
MR. ROGER MUFSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6313607862

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 WEST MAIN STREET, SMTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 196 EAST MAIN STREET, 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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
39900.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39900
Current Approval Amount:
39900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40419.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State