Search icon

MONGREL INTERNATIONAL INC.

Company Details

Name: MONGREL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600465
ZIP code: 12962
County: New York
Place of Formation: New York
Address: PO BOX 1007, MORRISONVILLE, NY, United States, 12962
Principal Address: 922 RAND HILL ROAD, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1007, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
SUSSY KOMALA Chief Executive Officer 922 RAND HILL ROAD, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2007-01-11 2011-03-08 Address PO BOX 1007, MORRISONVILLE, NY, 12962, 1007, USA (Type of address: Service of Process)
2003-10-20 2011-03-08 Address 922 RAND HILL RD, MORRISONVILLE, NY, 12962, 3937, USA (Type of address: Chief Executive Officer)
2003-10-20 2011-03-08 Address 922 RAND HILL RD, MORRISONVILLE, NY, 12962, 3937, USA (Type of address: Principal Executive Office)
2003-10-20 2007-01-11 Address OLD CHESEA STA / PO BOX 1255, NEW YORK, NY, 10113, 1255, USA (Type of address: Service of Process)
2001-01-31 2003-10-20 Address 255 WEST 15TH STREET, #2, NEW YORK, NY, 10011, 6477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002245 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090106002776 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070111002840 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050331002369 2005-03-31 BIENNIAL STATEMENT 2005-01-01
031020002414 2003-10-20 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5031.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State