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
030218000478 2003-02-18 CERTIFICATE OF CORRECTION 2003-02-18
030206000808 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-20 DISHES AT HOME 58 GRAND CENTRAL TERMINAL, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data
2018-04-13 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 58 GRAND CENTRAL TERMINAL, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7388457803 2020-06-03 0202 PPP 58 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017-5622
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63255
Loan Approval Amount (current) 63255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-5622
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64095.31
Forgiveness Paid Date 2021-10-06
3346108400 2021-02-04 0202 PPS 58 Grand Central Terminal, New York, NY, 10017-5622
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88557
Loan Approval Amount (current) 88557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5622
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89687.63
Forgiveness Paid Date 2022-05-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State