Search icon

DE MOLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DE MOLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392320
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-02 48TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMIRO MENDEZ Chief Executive Officer 45-02 48TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
DE MOLE CORP DOS Process Agent 45-02 48TH AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141377 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 45 02 48TH AVE, WOODSIDE, New York, 11377 Restaurant

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 80-05 31ST AVENUE, 2ND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 45-02 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-08-09 Address 80-05 31ST AVENUE, 2ND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2008-08-20 2024-08-27 Address 80-05 31ST AVENUE, 2ND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2006-07-25 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827003111 2024-08-27 BIENNIAL STATEMENT 2024-08-27
211104003783 2021-11-04 BIENNIAL STATEMENT 2021-11-04
100809002502 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080820002464 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060725000363 2006-07-25 CERTIFICATE OF INCORPORATION 2006-07-25

USAspending Awards / Financial Assistance

Date:
2022-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-16
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:
24500.00
Total Face Value Of Loan:
59500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60101.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30229.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State