Search icon

MATTLIN MANDELL, INC.

Company Details

Name: MATTLIN MANDELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763654
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 116 WEST 23RD ST, 5TH FL, NEW YORK, NY, United States, 10011
Address: 116 W 23RD ST, 5TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 W 23RD ST, 5TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LEE R. MANDELL Chief Executive Officer 116 WEST 23RD ST, 5TH FL, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
331004717
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-28 2008-05-15 Address 254 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-17 2006-08-28 Address 254 WEST 25TH STREET, SUITE 5C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-05-17 2006-08-28 Address 254 WEST 25TH STREET, SUITE 5C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-05-17 2006-08-28 Address 254 WEST 25TH STREET, SUITE 5C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-07 2004-05-17 Address 853 BROADWAY, SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517006427 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100607002567 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080515002654 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060828002404 2006-08-28 BIENNIAL STATEMENT 2006-05-01
040517002604 2004-05-17 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2010-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State