Search icon

MANDO CORP

Company Details

Name: MANDO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585901
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 214 SMITH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO-RUEDA Chief Executive Officer 214 SMITH STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-12-20 2012-12-24 Address 271 PROSPECT PARK WEST / #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-25 2006-12-20 Address 271 PROSPECT PARK WEST / #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-25 2006-12-20 Address 214 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-02-25 2006-12-20 Address 214 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-12-16 2005-02-25 Address 371 PROSPECT PARK WEST, APT. 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-02-25 Address 241 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-12-16 2005-02-25 Address 241 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2000-12-20 2002-12-16 Address ARMANDO RUEDA, 371 PROSPECT PARK WEST - APT4R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006617 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121224002167 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110118002396 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081202002527 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061220003034 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050225002515 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021216002537 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001220000641 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9776668804 2021-04-23 0202 PPS 214 Smith St, Brooklyn, NY, 11201-6437
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50578
Loan Approval Amount (current) 50578
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 Brooklyn, KINGS, NY, 11201-6437
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50969.02
Forgiveness Paid Date 2022-02-07
2772187709 2020-05-01 0202 PPP 214 SMITH ST, BROOKLYN, NY, 11201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38882
Loan Approval Amount (current) 38882
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
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 39363.6
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704044 Fair Labor Standards Act 2017-07-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-07
Termination Date 2018-03-27
Date Issue Joined 2017-09-11
Section 1331
Sub Section FL
Status Terminated

Parties

Name CAMPUZANO
Role Plaintiff
Name MANDO CORP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State