Search icon

MENDS GROUP, LTD.

Company Details

Name: MENDS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383638
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4700 NORTHERN BLVD., # 17, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 359 E 58TH ST, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURLON MENDS Chief Executive Officer 359 E 58TH ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
CURLON MENDS DOS Process Agent 4700 NORTHERN BLVD., # 17, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-02-17 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-27 2020-02-24 Address 4700 NORTHERN BLVD., # 17, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-04-04 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-04 2019-12-27 Address 359 EAST 58TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224060296 2020-02-24 BIENNIAL STATEMENT 2019-04-01
191227000285 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
130404000379 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335628510 2021-03-03 0202 PPS 359 58th St, Brooklyn, NY, 11220-3390
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59667
Loan Approval Amount (current) 59667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3390
Project Congressional District NY-10
Number of Employees 8
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60211.36
Forgiveness Paid Date 2022-02-07
9423067701 2020-05-01 0202 PPP 359 58TH ST, BROOKLYN, NY, 11203
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50886.04
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State