Search icon

M. MENDEZ CONSULTING, INC.

Company claim

Is this your business?

Get access!

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
2025-07-10 2025-07-10 Address 100 CONGRESS STREET, APT 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-07-10 Address 100 CONGRESS STREET, APT 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 100 CONGRESS STREET, APT 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-07-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-17 2025-07-10 Address 100 CONGRESS STREET APT 405, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250710000396 2025-07-10 BIENNIAL STATEMENT 2025-07-10
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15207.00
Total Face Value Of Loan:
15207.00
Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,098.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
1
Initial Approval Amount:
$15,207
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,297.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State