Search icon

MUL-T-SERVICE INC.

Company Details

Name: MUL-T-SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2670884
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: PO BOX 5034, ASTORIA, NY, United States, 11105
Principal Address: 6 FILBERT ST, VALLEY STREAM, NY, United States, 11581

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 5034, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
JOSE OCHOA Chief Executive Officer PO BOX 5034, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2007-08-23 2009-08-03 Address 6 FILBERT ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-08-03 Address 6 FILBERT ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2005-10-28 2007-08-23 Address 81-12 ROOSEVELT AVE, #204, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-23 Address 81-12 ROOSEVELT AVE, #204, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2005-10-28 2007-08-23 Address 81-12 ROOSEVELT AVENUE, SUITE 204, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-08-15 2005-10-28 Address 81-12 ROOSEVELT AVENUE, SUITE 204, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002092 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110831002520 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090803002089 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070823002455 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051028002584 2005-10-28 BIENNIAL STATEMENT 2005-08-01
010815000081 2001-08-15 CERTIFICATE OF INCORPORATION 2001-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7460907301 2020-04-30 0202 PPP 100-22 Martense Ave., CORONA, NY, 11368
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21532
Loan Approval Amount (current) 21532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21839.43
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State