Search icon

MENDEL GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_55712484
State:
ILLINOIS
ILLINOIS profile:

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 2023-08-01 Address 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39583.00
Total Face Value Of Loan:
39583.00
Date:
2020-06-26
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:
44791.67
Total Face Value Of Loan:
44791.67

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39583
Current Approval Amount:
39583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39773.87
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44791.67
Current Approval Amount:
44791.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45264.13

Court Cases

Court Case Summary

Filing Date:
1998-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MENDEL GROUP INC.
Party Role:
Plaintiff
Party Name:
NEVADA MANHATTAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State