Search icon

MR. NED, INC.

Company Details

Name: MR. NED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1964 (60 years ago)
Entity Number: 181614
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 5TH AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURAN MATEOSIAN Chief Executive Officer 85 5TH AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 5TH AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1964-11-23 1995-06-14 Address 7E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981125002081 1998-11-25 BIENNIAL STATEMENT 1998-11-01
961126002480 1996-11-26 BIENNIAL STATEMENT 1996-11-01
950614002018 1995-06-14 BIENNIAL STATEMENT 1993-11-01
C195454-2 1993-01-13 ASSUMED NAME CORP INITIAL FILING 1993-01-13
465627 1964-11-23 CERTIFICATE OF INCORPORATION 1964-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814183 0215000 1976-09-20 22 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1984-03-10
11813946 0215000 1976-08-18 22 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-23
Abatement Due Date 1976-09-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388988807 2021-04-14 0202 PPP 137 5th Avenue 4th Floornull 137 5th Avenue 4th Floornull, New York, NY, 10010
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75470
Loan Approval Amount (current) 75470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10010
Project Congressional District NY-12
Number of Employees 7
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76328.08
Forgiveness Paid Date 2022-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State