Search icon

MONDSCHEIN ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONDSCHEIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911642
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 1123 BROADWAY, STE 1116, NEW YORK, NY, United States, 10010
Address: 1123 BROADWAY, 1116, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA MONDSCHEIN DOS Process Agent 1123 BROADWAY, 1116, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOSHUA MONDSCHEIN Chief Executive Officer 1123 BROADWAY, STE 1116, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
b5fee931-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_61800875
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133831289
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-08 2021-04-01 Address 1123 BROADWAY, STE 1116, NEW YORK, NY, 10010, 2156, USA (Type of address: Service of Process)
2007-04-09 2013-04-08 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 2007, USA (Type of address: Principal Executive Office)
2007-04-09 2013-04-08 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 2007, USA (Type of address: Service of Process)
2007-04-09 2013-04-08 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 2007, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-04-09 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 2007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060438 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061404 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006164 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006283 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006847 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62300.00
Total Face Value Of Loan:
62300.00
Date:
2016-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62777.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State