Search icon

FAMILIA MENDOZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILIA MENDOZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425465
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4648 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA MENDOZA Chief Executive Officer 8120 SENECA TURNPIKE #302, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
FAMILIA MENDOZA, INC. DOS Process Agent 4648 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237078 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 4648 COMMERCIAL DR, NEW HARTFORD, New York, 13413 Restaurant

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 8120 SENECA TURNPIKE #302, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2017-07-17 2023-07-10 Address 8120 SENECA TURNPIKE #302, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2017-07-17 2023-07-10 Address 4648 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2013-07-01 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-01 2017-07-17 Address P.O. BOX 249, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000872 2023-07-10 BIENNIAL STATEMENT 2023-07-01
230124001360 2023-01-24 BIENNIAL STATEMENT 2021-07-01
190709060368 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170717006071 2017-07-17 BIENNIAL STATEMENT 2017-07-01
130701001111 2013-07-01 CERTIFICATE OF INCORPORATION 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
115215.91
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
27184.50
Total Face Value Of Loan:
27184.50
Date:
2020-07-20
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:
19417.59
Total Face Value Of Loan:
19417.59

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19417.59
Current Approval Amount:
19417.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
19582.64
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27184.5
Current Approval Amount:
27184.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27377.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State