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 2024-06-13 Address 660 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
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)
2011-02-15 2019-02-06 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2009-02-04 2011-02-15 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2009-02-04 2024-04-10 Address 660 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2008-04-30 2024-04-10 Address 660 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2007-02-02 2008-04-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

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
150225006232 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130219006639 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110215002831 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090204002624 2009-02-04 BIENNIAL STATEMENT 2009-02-01
080430000111 2008-04-30 CERTIFICATE OF CHANGE 2008-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-13 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 1365 N RAILROAD AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525597102 2020-04-10 0202 PPP 1365 N Railroad Ave, STATEN ISLAND, NY, 10306
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19670.42
Forgiveness Paid Date 2021-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State