Search icon

MUND BUSINESS SERVICES, INC.

Company Details

Name: MUND BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256805
ZIP code: 11514
County: New York
Place of Formation: New York
Address: 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2023 132758202 2024-10-15 MUND BUSINESS SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2022 132758202 2023-07-25 MUND BUSINESS SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2021 132758202 2022-09-25 MUND BUSINESS SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2020 132758202 2021-09-26 MUND BUSINESS SERVICES, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2020 132758202 2021-10-13 MUND BUSINESS SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2019 132758202 2020-10-06 MUND BUSINESS SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2018 132758202 2019-10-10 MUND BUSINESS SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182616863
Plan sponsor’s address 55 CHERRY LANE, CARLE PLACE, NY, 11514
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2017 132758202 2018-09-28 MUND BUSINESS SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182615555
Plan sponsor’s address 100-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2016 132758202 2017-09-29 MUND BUSINESS SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182615555
Plan sponsor’s address 100-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
MUND BUSINESS SERVICES, INC. 401(K) PLAN 2015 132758202 2016-10-07 MUND BUSINESS SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7182615555
Plan sponsor’s address 100-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
MITCHELL MUND Chief Executive Officer 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
MUND BUSINESS SERVICES, INC. DOS Process Agent 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-03-31 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-03-31 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2023-12-06 2023-12-06 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-12-06 Address 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer)
2007-03-22 2023-12-06 Address 100-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-03-22 2011-03-28 Address 3049 JUDITH DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331004348 2025-03-31 BIENNIAL STATEMENT 2025-03-31
231206001254 2023-12-06 BIENNIAL STATEMENT 2023-03-01
130419002006 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110328002222 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090319002704 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070322002832 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050725002608 2005-07-25 BIENNIAL STATEMENT 2005-03-01
030307002707 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010327002260 2001-03-27 BIENNIAL STATEMENT 2001-03-01
C277045-2 1999-08-03 ASSUMED NAME CORP INITIAL FILING 1999-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653727708 2020-05-01 0235 PPP 55 CHERRY LN, CARLE PLACE, NY, 11514
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38350
Loan Approval Amount (current) 38350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38727.92
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State