Search icon

MENDY'S IMPORT EXPORT INC.

Company Details

Name: MENDY'S IMPORT EXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2746969
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-48 SAUNDERS STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL CHEIN DOS Process Agent 66-48 SAUNDERS STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SAMUEL CHEIN Chief Executive Officer 66-48 SAUNDERS STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2002-03-26 2007-12-21 Address 66-48 SAUNDERS ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1896555 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
071221002007 2007-12-21 BIENNIAL STATEMENT 2006-03-01
071220000753 2007-12-20 CERTIFICATE OF AMENDMENT 2007-12-20
020326000050 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3063315002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MENDY'S IMPORT EXPORT INC.
Recipient Name Raw MENDY'S IMPORT EXPORT INC.
Recipient DUNS 807353664
Recipient Address 70-60 83RD AVE, GLENDALE, NASSAU, NEW YORK, 11580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State