Search icon

MULLEN MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MULLEN MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1966 (59 years ago)
Entity Number: 195080
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: MAIN ST, SOUTHOLD, NY, United States, 11971
Principal Address: PO BOX 1408, MAIN ST, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F MULLEN JR Chief Executive Officer MILL CREEK DRIVE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ST, SOUTHOLD, NY, United States, 11971

Form 5500 Series

Employer Identification Number (EIN):
112110454
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-04 2012-01-31 Address PO BOX 1408 / MAIN ST, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1994-01-14 2012-01-31 Address MAIN ROAD, SOUTHOLD, NY, 00000, USA (Type of address: Service of Process)
1993-03-22 2002-01-04 Address MAIN STREET, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1972-12-11 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1966-01-28 1972-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200106060396 2020-01-06 BIENNIAL STATEMENT 2020-01-01
20180426048 2018-04-26 ASSUMED NAME CORP DISCONTINUANCE 2018-04-26
180103006448 2018-01-03 BIENNIAL STATEMENT 2018-01-01
151222006191 2015-12-22 BIENNIAL STATEMENT 2014-01-01
120131002818 2012-01-31 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
449000.00
Total Face Value Of Loan:
449000.00
Date:
2020-04-09
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:
449000.00
Total Face Value Of Loan:
449000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449000
Current Approval Amount:
449000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452554.58
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449000
Current Approval Amount:
449000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State