Search icon

MELLS KARON, INC.

Company Details

Name: MELLS KARON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067875
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 19 BRYANT AVENUE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BRYANT AVENUE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
PAULETTE YAGHOUBI Chief Executive Officer 19 BRYANT AVENUE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1998-10-27 2006-08-17 Address 19 BRYANT AVE, ROSLYN, NY, 11576, 1134, USA (Type of address: Chief Executive Officer)
1998-10-27 2006-08-17 Address 19 BRYANT AVE, ROSLYN, NY, 11576, 1134, USA (Type of address: Principal Executive Office)
1998-10-27 2006-08-17 Address 19 BRYANT AVE, ROSLYN, NY, 11576, 1134, USA (Type of address: Service of Process)
1996-09-20 1998-10-27 Address 188 KINGS POINT ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006090 2018-10-12 BIENNIAL STATEMENT 2018-09-01
150224006191 2015-02-24 BIENNIAL STATEMENT 2014-09-01
101118002334 2010-11-18 BIENNIAL STATEMENT 2010-09-01
080828002228 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002523 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041103002536 2004-11-03 BIENNIAL STATEMENT 2004-09-01
021218002041 2002-12-18 BIENNIAL STATEMENT 2002-09-01
000907002138 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981027002303 1998-10-27 BIENNIAL STATEMENT 1998-09-01
960920000462 1996-09-20 CERTIFICATE OF INCORPORATION 1996-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623337708 2020-05-01 0235 PPP 19 BRYANT AVE, ROSLYN, NY, 11576
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10157
Loan Approval Amount (current) 10157
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 ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 451130
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 10281.98
Forgiveness Paid Date 2021-07-28
7883258403 2021-02-12 0235 PPS 19 Bryant Ave, Roslyn, NY, 11576-1134
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) 10157
Loan Approval Amount (current) 10157
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 Roslyn, NASSAU, NY, 11576-1134
Project Congressional District NY-03
Number of Employees 3
NAICS code 451130
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 10226.4
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State