Search icon

MABLEY HANDLER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MABLEY HANDLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314209
ZIP code: 11976
County: New York
Place of Formation: New York
Address: 34 HEAD OF POND ROAD, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MABLEY HANDLER INC. DOS Process Agent 34 HEAD OF POND ROAD, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
JENNIFER HANDLER Chief Executive Officer 34 HEAD OF POND RD, WATER MILL, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
134032005
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 34 HEAD OF POND RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1998-11-09 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-09 2024-11-01 Address 355 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034992 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220113001243 2022-01-13 BIENNIAL STATEMENT 2022-01-13
151020000110 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20
981109000216 1998-11-09 CERTIFICATE OF INCORPORATION 1998-11-09

USAspending Awards / Financial Assistance

Date:
2023-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-08
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:
38000.00
Total Face Value Of Loan:
38000.00

Trademarks Section

Serial Number:
87470135
Mark:
DESIGNING THE HAMPTONS
Status:
ABANDONED - INCOMPLETE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2017-05-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESIGNING THE HAMPTONS

Goods And Services

For:
interior design services
First Use:
2009-07-10
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,377.89
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $30,400
Rent: $7,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State