Search icon

HAPPY MENOCAL INC.

Company Details

Name: HAPPY MENOCAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082232
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 103 MIANUS RIVER RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAPPY MENOCAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 352416137 2024-06-04 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 7703652057
Plan sponsor’s address 103 MIANUS RIVER RD, BEDFORD, NY, 105061808

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing HILLARY BISSINGER
HAPPY MENOCAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 352416137 2023-06-22 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9174461101
Plan sponsor’s address 103 MIANUS RIVER RD, BEDFORD, NY, 105061808

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing HILLARY BISSINGER
HAPPY MENOCAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 352416137 2022-05-18 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9174461101
Plan sponsor’s address 103 MIANUS RIVER RD, BEDFORD, NY, 105061808

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing HILLARY BISSINGER
HAPPY MENOCAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 352416137 2021-07-15 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9174461101
Plan sponsor’s address 103 MIANUS RIVER ROAD, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing HILLARY BISSINGER
HAPPY MENOCAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 352416137 2020-06-04 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9174461101
Plan sponsor’s address 396 15TH STREET 2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing HILLARY BISSINGER
HAPPY MENOCAL INC 401 K PROFIT SHARING PLAN TRUST 2018 352416137 2019-04-01 HAPPY MENOCAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9174461101
Plan sponsor’s address 396 15TH STREET 2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing HILLARY GRIFFIN
HAPPY MENOCAL INC 401 K PROFIT SHARING PLAN TRUST 2017 352416137 2018-10-05 HAPPY MENOCAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7073016306
Plan sponsor’s address 221 COURT ST, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ASHELEY WILSON
HAPPY MENOCAL INC 401 K PROFIT SHARING PLAN TRUST 2016 352416137 2017-07-28 HAPPY MENOCAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7073016306
Plan sponsor’s address 221 COURT ST, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ASHELEY WILSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 MIANUS RIVER RD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
HARRIET MENOCAL Chief Executive Officer 103 MIANUS RIVER RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 103 MIANUS RIVER RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 103 MIANUS RIVER RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-02 Address 103 MIANUS RIVER RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2023-04-03 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-02 Address 103 MIANUS RIVER RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-04-03 Address 103 MIANUS RIVER RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2011-04-15 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-15 2021-03-11 Address 349 ADELPHI STREET, APT. 2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001808 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403003005 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210714002662 2021-07-14 BIENNIAL STATEMENT 2021-07-14
210311000752 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
110719000688 2011-07-19 CERTIFICATE OF AMENDMENT 2011-07-19
110415000568 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249547109 2020-04-14 0202 PPP 68 34th Street Ste. B540, BROOKLYN, NY, 11232-2013
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2013
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67341.82
Forgiveness Paid Date 2021-02-10
8668998502 2021-03-10 0202 PPS 103 Mianus River Rd, Bedford, NY, 10506-1808
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1808
Project Congressional District NY-17
Number of Employees 4
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66646.23
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State