Search icon

MOLNAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLNAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752805
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018
Principal Address: 575 EIGHTH AVE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MOLNAR Chief Executive Officer 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BERNSTEIN & ASSOCIATES DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-08-14 2019-08-05 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-14 2019-08-05 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-08-14 2019-08-05 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-09 2014-08-14 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-09-09 2014-08-14 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210825001024 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190805060204 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170822006062 2017-08-22 BIENNIAL STATEMENT 2017-08-01
150803007174 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140814006557 2014-08-14 BIENNIAL STATEMENT 2013-08-01

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:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10476.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State