Search icon

TED MUEHLING INC.

Company Details

Name: TED MUEHLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2276964
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 52 WHITE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 WHITE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM T. MUEHLING Chief Executive Officer 52 WHITE STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134016840
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-25 2012-08-01 Address 27 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-06-25 2012-08-01 Address 27 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-06-25 2012-08-01 Address 27 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-07-08 2002-06-25 Address 47 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002274 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100721002459 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080716002785 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060717002313 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040820002505 2004-08-20 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218487.00
Total Face Value Of Loan:
218487.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219647.00
Total Face Value Of Loan:
219647.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219647
Current Approval Amount:
219647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210356.87
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218487
Current Approval Amount:
218487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220134.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State