Search icon

MENDENHALL LLC

Company Details

Name: MENDENHALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818655
ZIP code: 06812
County: Kings
Place of Formation: New York
Address: 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DTN6UP3B9TV5 2022-06-20 633 GRAND ST, BROOKLYN, NY, 11211, 4388, USA 633 GRAND ST, BROOKLYN, NY, 11211, 4388, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2010-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MYLES ATHERTON
Role MANAGING PARTNER
Address 633 GRAND ST, BROOKLYN, NY, 11211, 4388, USA
Government Business
Title PRIMARY POC
Name MYLES ATHERTON
Role MANAGING PARTNER
Address 633 GRAND ST, BROOKLYN, NY, 11211, 4388, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MYLES ATHERTON DOS Process Agent 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812

Licenses

Number Type Date Last renew date End date Address Description
0370-24-112571 Alcohol sale 2024-05-10 2024-05-10 2026-05-31 633 GRAND ST, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2019-06-11 2023-06-11 Address 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process)
2009-06-04 2019-06-11 Address 543 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000348 2023-06-11 BIENNIAL STATEMENT 2023-06-01
210617060030 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190611060109 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170621006038 2017-06-21 BIENNIAL STATEMENT 2017-06-01
130607006647 2013-06-07 BIENNIAL STATEMENT 2013-06-01
090604000850 2009-06-04 ARTICLES OF ORGANIZATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819657205 2020-04-16 0202 PPP 633 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29770
Loan Approval Amount (current) 29770
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30107.13
Forgiveness Paid Date 2021-06-08
5299968406 2021-02-08 0202 PPS 633 Grand St, Brooklyn, NY, 11211-4388
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38731
Loan Approval Amount (current) 38731
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 Brooklyn, KINGS, NY, 11211-4388
Project Congressional District NY-07
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39018.84
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State