Search icon

MERMELSTEIN TAKEOUT, INC.

Company Details

Name: MERMELSTEIN TAKEOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2200892
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 351 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 351 KINGSTON AVE., BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYER HAMEDANY-KOHAN Chief Executive Officer 351 KINGSTON AVE., BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
031114002309 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011213002048 2001-12-13 BIENNIAL STATEMENT 2001-11-01
000124002517 2000-01-24 BIENNIAL STATEMENT 1999-11-01
971120000202 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 351 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 351 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 351 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 351 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154548 SCALE-01 INVOICED 2020-02-03 20 SCALE TO 33 LBS
3035764 SCALE-01 INVOICED 2019-05-15 20 SCALE TO 33 LBS
2632296 WM VIO INVOICED 2017-06-29 400 WM - W&M Violation
2469510 WM VIO INVOICED 2016-10-12 400 WM - W&M Violation
2469509 CL VIO INVOICED 2016-10-12 350 CL - Consumer Law Violation
2372685 WM VIO CREDITED 2016-06-27 25 WM - W&M Violation
2361596 WM VIO CREDITED 2016-06-09 25 WM - W&M Violation
2359455 WM VIO CREDITED 2016-06-06 75 WM - W&M Violation
2359454 CL VIO CREDITED 2016-06-06 175 CL - Consumer Law Violation
2358167 SCALE-01 INVOICED 2016-06-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-26 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-05-26 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2015-10-22 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354297410 2020-05-05 0202 PPP 351 KINGSTON AVE, BROOKLYN, NY, 11213
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31053
Loan Approval Amount (current) 31053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31605.15
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State