Search icon

THE MULDROW GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MULDROW GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208755
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 123 Genesee Street, Suite A1, Auburn, NY, United States, 13021
Principal Address: 123 Genesee Street, Suite A1, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE MULDROW GROUP, INC. DOS Process Agent 123 Genesee Street, Suite A1, Auburn, NY, United States, 13021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN MULDROW Chief Executive Officer 123 GENESEE, SUITE A1, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 123 GENESEE, SUITE A1, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 125 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 128 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2018-10-30 2024-02-05 Address 128 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2018-10-30 2024-02-05 Address 128 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205004826 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220203002479 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200206060463 2020-02-06 BIENNIAL STATEMENT 2020-02-01
181030002009 2018-10-30 BIENNIAL STATEMENT 2018-02-01
160829000350 2016-08-29 CERTIFICATE OF AMENDMENT 2016-08-29

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
933200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39969.19
Total Face Value Of Loan:
39969.19

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39969.19
Current Approval Amount:
39969.19
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40380.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State