Search icon

MARDAN PROPERTIES CORP.

Company Details

Name: MARDAN PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154944
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 14 COUNTRY CLUB DR, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
DANIEL DE SA Chief Executive Officer 14 COUNTRY CLUB DR, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2013-11-15 2015-10-05 Address 205 EAST 95TH ST, APT 29J, MANHATTAN, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-11-15 2015-10-05 Address 205 EAST 95TH ST, APT 29J, MANHATTAN, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002060282 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006098 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006800 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131115006405 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111018000993 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492857102 2020-04-15 0202 PPP 52 Vanderbilt Ave 2014, NEW YORK, NY, 10017
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25498.2
Forgiveness Paid Date 2021-06-24
2773368604 2021-03-15 0202 PPS 52 Vanderbilt Ave Rm 2014, New York, NY, 10017-3870
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
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 New York, NEW YORK, NY, 10017-3870
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18845.44
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State