Search icon

MARK J. MULLER EQUITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK J. MULLER EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1987 (38 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

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

Central Index Key

CIK number:
0000849875
Phone:
(212) 480-2640

Latest Filings

Form type:
X-17A-5
File number:
008-41221
Filing date:
2025-01-30
File:
Form type:
X-17A-5
File number:
008-41221
Filing date:
2024-01-31
File:
Form type:
X-17A-5
File number:
008-41221
Filing date:
2023-08-11
File:
Form type:
X-17A-5
File number:
008-41221
Filing date:
2022-02-01
File:
Form type:
X-17A-5
File number:
008-41221
Filing date:
2021-01-04
File:

Form 5500 Series

Employer Identification Number (EIN):
133490770
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

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 CAYUGA RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 18 PHEASANT DRIVE, RYE, NY, 10580, 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 CAYUGA RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
162285.00
Total Face Value Of Loan:
162285.00
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,592.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $21,100
Healthcare: $8900
Jobs Reported:
8
Initial Approval Amount:
$162,285
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,486.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $162,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State