Search icon

MARK J. MULLER EQUITIES, INC.

Company Details

Name: MARK J. MULLER EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1987 (37 years ago)
Entity Number: 1144176
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 18 Pheasant Drive, Rye, NY, United States, 10580
Principal Address: C/O NYSE INC, 11 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
849875 18 PHEASANT DRIVE, RYE, NY, 10580 18 PHEASANT DRIVE, RYE, NY, 10580 (212) 480-2640

Filings since 2024-01-31

Form type X-17A-5
File number 008-41221
Filing date 2024-01-31
Reporting date 2023-10-31
File View File

Filings since 2023-08-11

Form type X-17A-5
File number 008-41221
Filing date 2023-08-11
Reporting date 2022-10-31
File View File

Filings since 2022-02-01

Form type X-17A-5
File number 008-41221
Filing date 2022-02-01
Reporting date 2021-12-31
File View File

Filings since 2021-01-04

Form type X-17A-5
File number 008-41221
Filing date 2021-01-04
Reporting date 2020-10-31
File View File

Filings since 2021-01-04

Form type FOCUSN
File number 008-41221
Filing date 2021-01-04
Reporting date 2020-10-31
File View File

Filings since 2019-12-30

Form type X-17A-5
File number 008-41221
Filing date 2019-12-30
Reporting date 2019-10-31
File View File

Filings since 2018-12-31

Form type X-17A-5
File number 008-41221
Filing date 2018-12-31
Reporting date 2018-10-31
File View File

Filings since 2018-01-12

Form type X-17A-5
File number 008-41221
Filing date 2018-01-12
Reporting date 2017-10-31
File View File

Filings since 2017-01-17

Form type FOCUSN
File number 008-41221
Filing date 2017-01-17
Reporting date 2016-10-31
File View File

Filings since 2017-01-17

Form type X-17A-5
File number 008-41221
Filing date 2017-01-17
Reporting date 2016-10-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK J. MULLER EQUITIES, INC. 401(K) PLAN 2014 133490770 2015-08-11 MARK J. MULLER EQUITIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2124802640
Plan sponsor’s address 18 CAYUGA RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing MARK MULLER
MARK J. MULLER EQUITIES, INC. 401(K) PLAN 2013 133490770 2014-06-27 MARK J. MULLER EQUITIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2124802640
Plan sponsor’s address 18 CAYUGA RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing MARK MULLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 Pheasant Drive, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
MARK J. MULLER Chief Executive Officer 18 PHEASANT DRIVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2025-04-03 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-21 Address 18 PHEASANT DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 18 CAYUGA RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Address 18 PHEASANT DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-03-21 Address 18 CAYUGA RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 18 CAYUGA RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-03-21 Address 18 PHEASANT DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-03-21 Address 18 Pheasant Drive, Rye, NY, 10580, USA (Type of address: Service of Process)
2024-06-26 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000776 2025-03-20 CERTIFICATE OF AMENDMENT 2025-03-20
240626002396 2024-06-26 BIENNIAL STATEMENT 2024-06-26
120123002262 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091120002342 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071211002696 2007-12-11 BIENNIAL STATEMENT 2007-11-01
060110002716 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031113002487 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011129002602 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991207002292 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971119002166 1997-11-19 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530527707 2020-05-01 0202 PPP 18 CAYUGA RD, SCARSDALE, NY, 10583
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 523930
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 151592.5
Forgiveness Paid Date 2021-05-27
8571798505 2021-03-10 0202 PPS 18 Pheasant Dr, Rye, NY, 10580-1859
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162285
Loan Approval Amount (current) 162285
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 Rye, WESTCHESTER, NY, 10580-1859
Project Congressional District NY-16
Number of Employees 8
NAICS code 541618
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 163486.63
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State