Search icon

MOLLENDO EQUIPMENT CO., INC.

Company Details

Name: MOLLENDO EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1968 (57 years ago)
Entity Number: 226831
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 11-43 45 AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 11-43 45TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES I STEINSCHRABER Chief Executive Officer 69-33 110TH STREET, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
CHARLES A. MIELE Agent 310 MADISON AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-43 45 AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-11 1998-07-23 Address 69-33 110 STREET, FOREST HILLS, NY, 11376, USA (Type of address: Chief Executive Officer)
1995-04-11 1996-08-19 Address 207-18 JORDAN DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1968-08-12 1995-04-11 Address 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041112002743 2004-11-12 BIENNIAL STATEMENT 2004-08-01
020823002521 2002-08-23 BIENNIAL STATEMENT 2002-08-01
001116002688 2000-11-16 BIENNIAL STATEMENT 2000-08-01
980723002565 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960819002353 1996-08-19 BIENNIAL STATEMENT 1996-08-01
C234010-2 1996-04-17 ASSUMED NAME CORP INITIAL FILING 1996-04-17
950411002240 1995-04-11 BIENNIAL STATEMENT 1993-08-01
698973-3 1968-08-12 CERTIFICATE OF INCORPORATION 1968-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577327408 2020-05-07 0202 PPP 455 CENTRAL PARK AVE STE 205, SCARSDALE, NY, 10583-1034
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23141
Loan Approval Amount (current) 23141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1034
Project Congressional District NY-16
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23301.4
Forgiveness Paid Date 2021-01-25
4108628500 2021-02-25 0202 PPS 455 Central Park Ave Ste 205, Scarsdale, NY, 10583-1034
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23142
Loan Approval Amount (current) 23142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1034
Project Congressional District NY-16
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23282.12
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601928 Other Contract Actions 2006-04-25 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-04-25
Termination Date 2006-12-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name MOLLENDO EQUIPMENT CO., INC.
Role Plaintiff
Name CAUSEWAY STEEL PRODUCTS, LP
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State