Search icon

MR. DEALZ INC.

Company Details

Name: MR. DEALZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961266
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1839 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRITZ RICHARD MUCCI Chief Executive Officer 1839 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
MR. DEALZ INC. DOS Process Agent 1839 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 1839 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-08-29 2023-04-28 Address 1839 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-14 2023-04-28 Address 1839 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428001617 2023-04-28 BIENNIAL STATEMENT 2022-06-01
200608060589 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180606006370 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602007128 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006289 2014-06-18 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State