Search icon

MUNTZ, INC.

Company Details

Name: MUNTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142852
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 545 PROSPECT PLACE, #10H, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON CAMERON MUNTZ Chief Executive Officer 545 PROSPECT PLACE, #10H, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 PROSPECT PLACE, #10H, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2006-12-20 2008-11-19 Address 50 E 1ST ST, 15, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-12-20 2008-11-19 Address 50 E 1ST ST, 15, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-12-28 2008-11-19 Address 50 EAST 1ST STREET #15, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060243 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006047 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205006242 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006803 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211006038 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101220002041 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081119002289 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061220003141 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041228000622 2004-12-28 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504758406 2021-02-13 0202 PPS 545 Prospect Pl Apt 10H, Brooklyn, NY, 11238-4271
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4271
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8802.26
Forgiveness Paid Date 2021-09-22
4718268202 2020-08-06 0202 PPP 545 Prospect Pl 10H, Brooklyn, NY, 11238-4204
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9404
Loan Approval Amount (current) 9404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4204
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9443.93
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103808 Copyright 2011-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-03
Termination Date 2011-08-03
Date Issue Joined 2011-07-07
Section 0101
Status Terminated

Parties

Name MUNTZ, INC.
Role Plaintiff
Name A.B.C. CARPET & HOME, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State