Search icon

MEM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794329
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1110 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA KERZNERMAN Chief Executive Officer 3000 OCEAN PKWY, APT 16N, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 AVE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2000-02-28 2014-03-26 Address 3000 OCEAN PARKWAY, APT 16N, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-02-28 Address 2661 WEST 2 STREET, #5D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-03-26 1998-02-09 Address 1110 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-03-26 1998-02-09 Address MARINA KERZHERMAN, 1110 AVEU, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1994-02-10 2014-03-26 Address 1110 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002276 2014-03-26 BIENNIAL STATEMENT 2014-02-01
100225002110 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080208002448 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060227002619 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002566 2004-01-26 BIENNIAL STATEMENT 2004-02-01

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:
5666.00
Total Face Value Of Loan:
5666.00
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:
63100.00
Total Face Value Of Loan:
83100.00
Date:
2020-05-19
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5666
Current Approval Amount:
5666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5688.35
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8561.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State