Search icon

FAMILIA MENDOZA, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869698106 2020-07-20 0248 PPP 4648 Commercial Drive, New Hartford, NY, 13413
Loan Status Date 2021-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19417.59
Loan Approval Amount (current) 19417.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19582.64
Forgiveness Paid Date 2021-05-26
2396558410 2021-02-03 0248 PPS 4648 Commercial Dr, New Hartford, NY, 13413-6203
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27184.5
Loan Approval Amount (current) 27184.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6203
Project Congressional District NY-22
Number of Employees 7
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27377.81
Forgiveness Paid Date 2021-10-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State