Search icon

MOHAMED, INC.

Company Details

Name: MOHAMED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222345
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 829 POST ROAD, APT 5, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NINA CAPUTO DOS Process Agent 829 POST ROAD, APT 5, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
NINA CAPUTO Chief Executive Officer 829 POST ROAD, APT 5, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2001-12-20 2011-02-09 Address 69 HARNEY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-12-20 2011-02-09 Address 95 BEEKMAN AVE / APT 544U, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2000-03-08 2001-12-20 Address 95 BEEKMAN AVE, APT #544U, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-03-08 2001-12-20 Address 69 HARNEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-01-28 2011-02-09 Address 95 BEEKMAN AVENUE, APT. #544U, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120221002564 2012-02-21 BIENNIAL STATEMENT 2012-01-01
110209002110 2011-02-09 BIENNIAL STATEMENT 2010-01-01
011220002058 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000308002865 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980128000194 1998-01-28 CERTIFICATE OF INCORPORATION 1998-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-17 No data MANHATTAN, BRONX, NY, 10453 Pass 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
2477342 SCALE-01 INVOICED 2016-10-27 20 SCALE TO 33 LBS
184005 OL VIO INVOICED 2012-04-23 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5053368708 2021-04-02 0202 PPP 4207 Elbertson St Apt 1H, Elmhurst, NY, 11373-2241
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12468
Loan Approval Amount (current) 12468
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-2241
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
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 12592.34
Forgiveness Paid Date 2022-04-05
8492698708 2021-04-07 0202 PPP 963 Sherman Ave, Bronx, NY, 10456-6428
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6428
Project Congressional District NY-15
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.75
Forgiveness Paid Date 2021-09-23
8510338307 2021-01-29 0202 PPP 1374, BROOKLYN, NY, 11219
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5232.5
Loan Approval Amount (current) 5232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5262.01
Forgiveness Paid Date 2021-09-29
3723558903 2021-04-28 0202 PPS 4207 Elbertson St, Elmhurst, NY, 11373-2278
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12468
Loan Approval Amount (current) 12468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-2278
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12643.92
Forgiveness Paid Date 2022-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State