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

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

Form 5500 Series

Employer Identification Number (EIN):
132758202
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 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 2023-12-06 Address 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38350.00
Total Face Value Of Loan:
38350.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38350
Current Approval Amount:
38350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38727.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State