Search icon

MUNDY NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUNDY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (32 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 21171 SOUTH WESTERN AVE, STE 250, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2011-06-24 2012-01-18 Address 21171 SOUTH WESTERN AVENUE, SUITE 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47707.00
Total Face Value Of Loan:
47707.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,707
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,162.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,000
Rent: $7,707
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State