Search icon

ED MISHAN SALES INC.

Company Details

Name: ED MISHAN SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 1954240
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 210 AVON ST, HEWLETT, NY, United States, 11557
Principal Address: 210 AVON CT, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MISHAN Chief Executive Officer 210 AVON CT, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
EDWARD MISHAN DOS Process Agent 210 AVON ST, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1997-09-17 2023-06-30 Address 210 AVON CT, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1997-09-17 2023-06-30 Address 210 AVON ST, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1995-09-07 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-09-07 1997-09-17 Address 3000 MARCUS AVE., STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000099 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
110914002669 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090924002177 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070910002094 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051107003048 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030908002429 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010905002420 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991005002355 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970917002375 1997-09-17 BIENNIAL STATEMENT 1997-09-01
950907000209 1995-09-07 CERTIFICATE OF INCORPORATION 1995-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032367709 2020-05-01 0235 PPP 223 Waverly Ave., East Rockaway, NY, 11518
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.39
Forgiveness Paid Date 2021-03-29
1047408604 2021-03-12 0235 PPS 223 Waverly Ave, East Rockaway, NY, 11518-1632
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1632
Project Congressional District NY-04
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.97
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State