Search icon

MENDENHALL LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
DTN6UP3B9TV5
CAGE Code:
8XTB5
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-22

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
2023-06-11 2025-06-17 Address 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process)
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
250617000044 2025-06-17 BIENNIAL STATEMENT 2025-06-17
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

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$29,770
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,107.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,328
Utilities: $0
Mortgage Interest: $0
Rent: $7,442
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$38,731
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,018.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,727
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MENDENHALL LLC
Party Role:
Plaintiff
Party Name:
FEDERAL BUREAU OF INVESTIGATIO
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
MENDENHALL LLC
Party Role:
Plaintiff
Party Name:
THE UNITED STATES OF AM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MENDENHALL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State