Search icon

MENDEL GROUP INC.

Headquarter

Company Details

Name: MENDEL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1989 (36 years ago)
Entity Number: 1376263
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MENDEL GROUP INC., ILLINOIS CORP_55712484 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
FLORENCE MENDEL Chief Executive Officer 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2012-11-07 2023-08-01 Address 410 PARK AVE., 15TH F., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-25 2012-11-07 Address 909 3RD AVE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-03 2012-05-15 Address 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
2003-09-03 2011-01-25 Address 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2003-09-03 2023-08-01 Address 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-09-03 Address 17 WEST 17 STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-22 2003-09-03 Address 17 WEST 17 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-09-03 Address 17 WEST 17 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008113 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211007002760 2021-10-07 BIENNIAL STATEMENT 2021-10-07
121107000276 2012-11-07 CERTIFICATE OF CHANGE 2012-11-07
120515002648 2012-05-15 BIENNIAL STATEMENT 2011-08-01
110125000066 2011-01-25 CERTIFICATE OF CHANGE 2011-01-25
030903002354 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010820002129 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990901002319 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970922002418 1997-09-22 BIENNIAL STATEMENT 1997-08-01
000055009150 1993-10-27 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4662978007 2020-06-26 0235 PPP 230 Central Ave,Suite 136, Lawrence, NY, 11559-1543
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44791.67
Loan Approval Amount (current) 44791.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lawrence, NASSAU, NY, 11559-1543
Project Congressional District NY-04
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45264.13
Forgiveness Paid Date 2021-07-21
3023448305 2021-01-21 0235 PPS 260 Central Ave Apt 136, Lawrence, NY, 11559-1582
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39583
Loan Approval Amount (current) 39583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1582
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39773.87
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State