Search icon

MUDU MULTIMEDIA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUDU MULTIMEDIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341634
ZIP code: 11221
County: Kings
Place of Formation: New York
Activity Description: Mudu Multimedia Enterprises services include sourcing goods, school supplies, auto fleet materials, office provisions, balers, shredders, gift cards, lockers, mailboxes, as well as commercial and janitorial items.
Address: 1369 BROADWAY, #21=0849, BROOKLYN, NY, United States, 11221
Principal Address: 1369 BROADWAY, #21-0849, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-574-1458

Website https://www.mme.works

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER T MUDU Chief Executive Officer 1369 BROADWAY, #21-0849, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
MUDU MULTIMEDIA ENTERPRISES, INC. DOS Process Agent 1369 BROADWAY, #21=0849, BROOKLYN, NY, United States, 11221

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V3S8MDUU3SP1
CAGE Code:
9E4W9
UEI Expiration Date:
2023-10-28

Business Information

Activation Date:
2022-11-16
Initial Registration Date:
2022-10-28

History

Start date End date Type Value
2010-04-14 2014-03-20 Address 14 COVERT STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2010-04-14 2014-03-20 Address 14 COVERT STREET, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2010-04-14 2014-03-20 Address 14 COVERT STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2008-03-05 2010-04-14 Address 14 COVERT ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2008-03-05 2010-04-14 Address 14 COVERT ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140320006338 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120605003010 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100414002499 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080305002351 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060330000446 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
5600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
4600.00
Total Face Value Of Loan:
4600.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4600
Current Approval Amount:
4600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4650.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State