Search icon

MELA SHOPPING MALL, INC.

Company Details

Name: MELA SHOPPING MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3840053
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 15 WILDWOOD DR, SYOSSET, NY, United States, 11791
Principal Address: 15 WILDWOOD DR, SYSOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GYG06IM1V4XR06 3840053 US-NY GENERAL ACTIVE 2009-07-31

Addresses

Legal C/O SHUDH JASUJA, 3100 VETERANS MEMORIAL HWY, BOHEMIA, US-NY, US, 11716
Headquarters 3100 Veterans Highway, BOHEMIA, US-NY, US, 11716

Registration details

Registration Date 2016-06-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3840053

Chief Executive Officer

Name Role Address
SHUDH JASUJA Chief Executive Officer 15 WILDWOOD DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SHUDH JASUJA DOS Process Agent 15 WILDWOOD DR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-08-27 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-13 Address 3100 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-23 2024-06-13 Address 3100 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-11-09 2016-06-23 Address 12 PINEDALE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-11-09 2024-06-13 Address 3100 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613003444 2024-06-13 BIENNIAL STATEMENT 2024-06-13
190708060395 2019-07-08 BIENNIAL STATEMENT 2019-07-01
160623006006 2016-06-23 BIENNIAL STATEMENT 2015-07-01
140904006322 2014-09-04 BIENNIAL STATEMENT 2013-07-01
111109002644 2011-11-09 BIENNIAL STATEMENT 2011-07-01
090731000365 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316407710 2020-05-01 0235 PPP 3100 Vets Hwy Jgroup Office, BOHEMIA, NY, 11716
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 12627.26
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State