Search icon

MANDARA INC.

Headquarter

Company Details

Name: MANDARA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808107
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PO BOX 4321, GREAT NECK, NY, United States, 11023
Principal Address: 111 GREAT NECK ROAD, SUITE 202, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANDARA INC., FLORIDA F19000004045 FLORIDA

Chief Executive Officer

Name Role Address
JOSHUA SHAMOIL Chief Executive Officer PO BOX 4321, GREAT NECK, NY, United States, 11023

Agent

Name Role Address
JOSHUA SHAMOIL Agent 111 GREAT NECK RD SUITE 202, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4321, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-07-06 2024-07-06 Address PO BOX 4321, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2019-05-07 2019-11-26 Address 111 GREAT NECK ROAD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2019-05-07 2024-07-06 Address PO BOX 4321, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2019-05-06 2024-07-06 Address PO BOX 4321, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2019-05-06 2024-07-06 Address 111 GREAT NECK RD SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2011-06-22 2019-05-07 Address 1117 FORDHAM LN, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2011-06-22 2019-05-07 Address 1117 FORDHAM LN, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2009-05-08 2019-05-06 Address 1117 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Registered Agent)
2009-05-08 2024-07-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2009-05-08 2019-05-06 Address 1117 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240706000035 2024-07-06 BIENNIAL STATEMENT 2024-07-06
210503062464 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191126002071 2019-11-26 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190507060525 2019-05-07 BIENNIAL STATEMENT 2019-05-01
190506000726 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
170502008121 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006475 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130508006414 2013-05-08 BIENNIAL STATEMENT 2013-05-01
120731000031 2012-07-31 CERTIFICATE OF AMENDMENT 2012-07-31
110622002116 2011-06-22 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032358503 2021-03-08 0235 PPS 36 Bayside Dr N/A, Great Neck, NY, 11023-2041
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7813
Loan Approval Amount (current) 7813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-2041
Project Congressional District NY-03
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7862.27
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State