Search icon

MENDS LINKS ENTERPRISE INC

Company Details

Name: MENDS LINKS ENTERPRISE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310268
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 12 MAPLE PLACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MAPLE PLACE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
AUGUSTUS MENDS Chief Executive Officer 12 MAPLE PLACE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-04-25 2010-02-19 Address 12 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-02-19 Address 12 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2008-04-25 2010-02-19 Address 12 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-01-24 2008-04-25 Address C/O PERFECT TAX SERVICES CORP., 33 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219002626 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080425002121 2008-04-25 BIENNIAL STATEMENT 2008-01-01
060124000935 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3003475002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MENDS LINKS ENTERPRISE INC
Recipient Name Raw MENDS LINKS ENTERPRISE INC
Recipient DUNS 167965768
Recipient Address 33 S BROADWAY, YONKERS, WESTCHESTER, NEW YORK, 10701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State