Search icon

MOHAN'S CUSTOM TAILORS, INC.

Company Details

Name: MOHAN'S CUSTOM TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 301 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MOHAN N RAMCHANDANI Chief Executive Officer 301 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-02-20 2018-11-07 Address 41-18 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2018-02-20 2018-11-07 Address 41-18 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2018-02-20 2018-11-07 Address 60 EAST 42ND STREET, SUITE 1342, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1993-08-17 2018-02-20 Address 102-07 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-08-17 2018-02-20 Address 102-07 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-05-19 2018-02-20 Address LINCOLN BUILDING, 60 EAST 42ND ST., ROOM 1753, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107002013 2018-11-07 BIENNIAL STATEMENT 2018-05-01
180220002041 2018-02-20 BIENNIAL STATEMENT 2016-05-01
020719002209 2002-07-19 BIENNIAL STATEMENT 2002-05-01
000517002333 2000-05-17 BIENNIAL STATEMENT 2000-05-01
930817002510 1993-08-17 BIENNIAL STATEMENT 1993-05-01
920519000211 1992-05-19 CERTIFICATE OF INCORPORATION 1992-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446437105 2020-04-14 0202 PPP 301 Madison Ave Fl 3, NEW YORK, NY, 10017-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84352
Loan Approval Amount (current) 84352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85617.28
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State