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
Name | Role | Address |
---|---|---|
CAROLYN ZIELINSKI | DOS Process Agent | 196 West Main Street, Smthtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CAROLYN ZIELINSKI | Chief Executive Officer | 196 WEST MAIN STREET, SMTHTOWN, NY, United States, 11787 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State