Search icon

MENTA INC.

Company Details

Name: MENTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2867025
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 6 E 45TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE MULUL Chief Executive Officer C/O DISHES, 6 E 45TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MOSHE MALLUL DOS Process Agent C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Address
624947 Retail grocery store 58 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017

History

Start date End date Type Value
2005-04-05 2014-12-12 Address 139 E 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-05 2014-12-12 Address 58 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-04-05 2012-09-13 Address 58 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-06 2005-04-05 Address 58 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212002041 2014-12-12 BIENNIAL STATEMENT 2013-02-01
120913001141 2012-09-13 CERTIFICATE OF CHANGE 2012-09-13
090210002718 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070323002147 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050405002036 2005-04-05 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907075 WM VIO INVOICED 2018-10-10 50 WM - W&M Violation
2854095 DCA-SUS CREDITED 2018-09-06 50 Suspense Account
2805798 WM VIO CREDITED 2018-07-03 800 WM - W&M Violation
2782803 WM VIO CREDITED 2018-04-27 50 WM - W&M Violation
2779199 SCALE-01 INVOICED 2018-04-20 80 SCALE TO 33 LBS
2564097 WM VIO INVOICED 2017-02-28 150 WM - W&M Violation
2396469 WM VIO CREDITED 2016-08-05 150 WM - W&M Violation
2396255 SCALE-01 INVOICED 2016-08-04 100 SCALE TO 33 LBS
2144720 WM VIO CREDITED 2015-08-04 50 WM - W&M Violation
2144749 WM VIO INVOICED 2015-08-04 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-13 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-07-28 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-06-01 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-06-01 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-04
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:
88557.00
Total Face Value Of Loan:
88557.00
Date:
2020-06-30
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:
-63255.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
-63255.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
63255.00
Total Face Value Of Loan:
63255.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63255
Current Approval Amount:
63255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64095.31
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88557
Current Approval Amount:
88557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89687.63

Court Cases

Court Case Summary

Filing Date:
2012-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARCOS
Party Role:
Plaintiff
Party Name:
MENTA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARCOS
Party Role:
Plaintiff
Party Name:
MENTA INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State