Search icon

MENDELSON GROUP, INC.

Company Details

Name: MENDELSON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (22 years ago)
Entity Number: 2971686
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 969 THIRD AVE / SUITE 3B, NEW YORK, NY, United States, 10022
Principal Address: 69 CASTLE RIDGE ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIDEON MENDELSON Chief Executive Officer 969 THIRD AVE, STE 3B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 THIRD AVE / SUITE 3B, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
200361758
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 969 THIRD AVE, STE 3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2023-10-06 Address 969 THIRD AVE, STE 3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-13 2013-10-16 Address 340 EAST 57TH ST, #16B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231006000894 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211129002552 2021-11-29 BIENNIAL STATEMENT 2021-11-29
131016006239 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111213002377 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091007002886 2009-10-07 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-04-15
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:
90300.00
Total Face Value Of Loan:
90300.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90851.83
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91559.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State