Search icon

MUNDY NEW YORK, INC.

Company Details

Name: MUNDY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (31 years ago)
Entity Number: 1777446
ZIP code: 90501
County: New York
Place of Formation: New York
Address: 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, United States, 90501
Principal Address: 231 WEST 40TH ST, GROUND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
JUN HORIUCHI DOS Process Agent 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, United States, 90501

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JUN HORIUCHI Chief Executive Officer 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2012-01-18 2014-01-14 Address 307 WEST 38TH ST, STE 1014, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-01-18 2014-01-14 Address 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
2012-01-18 2014-01-14 Address 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2011-06-24 2012-01-18 Address 307 WEST 38TH STREET, SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-06-24 2012-01-18 Address 21171 SOUTH WESTERN AVENUE, SUITE 250, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2009-12-11 2012-01-18 Address 21171 S WESTERN AVE STE 250, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
2009-10-06 2011-06-24 Address 551 MADISON AV E / SUITE 1603, NEW YORK, NY, 10022, 3261, USA (Type of address: Principal Executive Office)
2009-10-06 2011-06-24 Address 21171 SOUTH WESTERN AVENUE, SUITE 250, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2004-02-26 2009-12-11 Address 551 MADISON AVE / SUITE 1603, NEW YORK, NY, 10022, 3261, USA (Type of address: Service of Process)
2004-02-26 2009-10-06 Address 551 MADISON AVE / SUITE 1603, NEW YORK, NY, 10022, 3261, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140114002074 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120118002592 2012-01-18 BIENNIAL STATEMENT 2011-12-01
110624002863 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
091211002836 2009-12-11 BIENNIAL STATEMENT 2009-12-01
091006002320 2009-10-06 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
080104002985 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060515000641 2006-05-15 CERTIFICATE OF AMENDMENT 2006-05-15
060117002558 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040226002610 2004-02-26 BIENNIAL STATEMENT 2003-12-01
000120002019 2000-01-20 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181427707 2020-05-01 0202 PPP 610 9th Avenue, New York, NY, 10036
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47707
Loan Approval Amount (current) 47707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43162.26
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State