Search icon

M. MENDEZ CONSULTING, INC.

Company Details

Name: M. MENDEZ CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2935955
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 100 CONGRESS STREET, Apt 405, BROOKLYN, NY, United States, 11201
Principal Address: 100 Congress Street, Apt 405, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MIEKO MENDEZ Agent 100 CONGRESS STREET APT 405, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
C/O MIEKO MENDEZ DOS Process Agent 100 CONGRESS STREET, Apt 405, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MIEKO MENDEZ Chief Executive Officer 100 CONGRESS STREET, APT 405, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 100 CONGRESS STREET, APT 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-12-18 2023-07-17 Address 100 CONGRESS STREET APT 405, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-12-18 2023-07-17 Address 100 CONGRESS STREET, APT 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-02-13 2012-12-18 Address 200 COURT STREET, 2R, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2003-07-29 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2003-07-29 2012-12-18 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-07-29 2004-02-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230717004791 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220202004582 2022-02-02 BIENNIAL STATEMENT 2022-02-02
121218000063 2012-12-18 CERTIFICATE OF CHANGE 2012-12-18
121213000202 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
040213000228 2004-02-13 CERTIFICATE OF CHANGE 2004-02-13
030729000273 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940627710 2020-05-01 0202 PPP 100 CONGRESS ST APT 405, BROOKLYN, NY, 11201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15098.82
Forgiveness Paid Date 2020-12-30
1980198501 2021-02-19 0202 PPS 100 Congress St Apt 405, Brooklyn, NY, 11201-6665
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
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 Brooklyn, KINGS, NY, 11201-6665
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15297.25
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State