Search icon

MONDOROLL INC.

Company Details

Name: MONDOROLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2007 (18 years ago)
Date of dissolution: 28 May 2024
Entity Number: 3472077
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 660 BARD AVE, STATEN ISLAND, NY, United States, 10310
Address: 660 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL M ALLEN Chief Executive Officer 660 BARD AVE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-04-10 2024-04-10 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-13 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-13 Address 660 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000648 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
240410000879 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210201060219 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060073 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170221006121 2017-02-21 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2158392 SCALE02 INVOICED 2015-08-25 80 SCALE TO 661 LBS
1726336 SCALE02 INVOICED 2014-07-11 80 SCALE TO 661 LBS

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
-4000.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19670.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State