Search icon

MONDERA.COM, INC.

Company Details

Name: MONDERA.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2370978
ZIP code: 70809
County: New York
Place of Formation: Delaware
Address: 8550 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONDERA.COM, INC. 401(K) PLAN 2009 522159161 2010-10-15 MONDERA.COM, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-21
Business code 454110
Sponsor’s telephone number 2129810217
Plan sponsor’s mailing address 45 W. 45TH ST. RM 808, NEW YORK, NY, 10036
Plan sponsor’s address 45 W. 45TH ST. RM 808, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 522159161
Plan administrator’s name MONDERA.COM, INC.
Plan administrator’s address 45 W. 45TH ST. RM 808, NEW YORK, NY, 10036
Administrator’s telephone number 2129810217

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing SHINTA DUMAIS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
FRED MOUAWAD Chief Executive Officer 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8550 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809

History

Start date End date Type Value
2003-03-25 2005-07-19 Address 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-25 2005-07-19 Address 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-19 2003-03-25 Address 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-10-19 2003-03-25 Address 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-10-19 2003-03-25 Address ATTN: FRED MOUAWAD, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-04-26 2001-10-19 Address ATTENTION: PASCAL R. MOUAWAD, 608 FIFTH AVENUE, SUITE 902, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050719002696 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030325002343 2003-03-25 BIENNIAL STATEMENT 2003-04-01
011019002014 2001-10-19 BIENNIAL STATEMENT 2001-04-01
990726000464 1999-07-26 CERTIFICATE OF AMENDMENT 1999-07-26
990426000039 1999-04-26 APPLICATION OF AUTHORITY 1999-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State