Search icon

MULA 797 INC.

Company Details

Name: MULA 797 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308041
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 611 COLFAX PLACE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KARINA GARCIA Chief Executive Officer 611 COLFAX PLACE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
MULA 797 INC. DOS Process Agent 611 COLFAX PLACE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 5623 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 611 COLFAX PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-12-19 Address 5623 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-12-19 Address 5623 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2012-10-15 2020-09-14 Address 797 CYPRESS AVENUE, QUEENS, NY, 11385, USA (Type of address: Service of Process)
2012-10-15 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241219001991 2024-12-19 BIENNIAL STATEMENT 2024-12-19
200914060512 2020-09-14 BIENNIAL STATEMENT 2018-10-01
121015000360 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3247418208 2020-08-04 0202 PPP 5623 MYRTLE AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16620
Loan Approval Amount (current) 16620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16804.14
Forgiveness Paid Date 2021-09-20
9975588306 2021-01-31 0202 PPS 5623 Myrtle Ave, Ridgewood, NY, 11385-4740
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16125
Loan Approval Amount (current) 16125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4740
Project Congressional District NY-07
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16227.72
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State