Search icon

THE MULDROW GROUP, INC.

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)
2016-08-29 2018-10-30 Address 207 WEST GENESEE STREET, SUITE A, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2012-02-27 2016-08-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-02-27 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2012-02-27 2016-08-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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
120227000989 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818757208 2020-04-27 0248 PPP 128 Grant Ave., Auburn, NY, 13021
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39969.19
Loan Approval Amount (current) 39969.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40380.93
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State