Search icon

THE MOUNTBATTEN INSTITUTE, INC.

Company Details

Name: THE MOUNTBATTEN INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580508
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. PAUL BERESFORD-HILL Agent 50 EAST 42ND STREET, SUITE 2000, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DR PAUL BERESFORD-HILL DOS Process Agent 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DR. PAUL BERESFORD- HILL Chief Executive Officer 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-09-19 2014-12-12 Address 315 MADIOSN AVENUE STE 2108, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-01 2014-09-19 Address 50 EAST 42ND ST, STE 2000, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-03-07 2008-05-01 Address SUITE 2000, 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-18 2008-03-07 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-11-18 2008-05-01 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2002-11-18 2008-05-01 Address 119 E. HARTSDALE AVE., 3D, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2000-12-05 2002-11-18 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007581 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006576 2014-12-12 BIENNIAL STATEMENT 2014-12-01
140919000402 2014-09-19 CERTIFICATE OF AMENDMENT 2014-09-19
101230002120 2010-12-30 BIENNIAL STATEMENT 2010-12-01
080501002537 2008-05-01 BIENNIAL STATEMENT 2006-12-01
080307000443 2008-03-07 CERTIFICATE OF CHANGE 2008-03-07
050114002273 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021118002247 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001205000414 2000-12-05 CERTIFICATE OF INCORPORATION 2000-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204397707 2020-05-01 0202 PPP 50 E 42nd St Suite 2000, New York, NY, 10017
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52038.92
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State