Search icon

436 MELBRA INC.

Company Details

Name: 436 MELBRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2006 (19 years ago)
Date of dissolution: 20 May 2022
Entity Number: 3426816
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 436 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Principal Address: 436 E 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHELLE ZILBERFAB Chief Executive Officer 436 E 72ND ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2014-11-06 2022-10-18 Address 436 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-11-24 2014-11-06 Address 436 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-10-19 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-19 2022-10-18 Address 436 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018003406 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
161031006127 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141106006527 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121123002055 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101105002868 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081124002861 2008-11-24 BIENNIAL STATEMENT 2008-10-01
061019000836 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288758405 2021-02-16 0202 PPS 436 E 72nd St, New York, NY, 10021-4601
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4601
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10659.05
Forgiveness Paid Date 2021-10-26
3086307702 2020-05-01 0202 PPP 436 E 72ND ST, NEW YORK, NY, 10021
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562
Loan Approval Amount (current) 7562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7639.2
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State