Search icon

MANDARIN CONSULTING INTERNATIONAL INC

Headquarter

Company Details

Name: MANDARIN CONSULTING INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4602068
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10174
Principal Address: 405 Lexington Avenue, 9th Floor, New York, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE KWAN WALEY Chief Executive Officer 36 VICARAGE COURT, VICARAGE GATE, LONDON, United Kingdom, W8 4HF

DOS Process Agent

Name Role Address
MANDARIN CONSULTING INTERNATIONAL INC DOS Process Agent 405 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10174

Links between entities

Type:
Headquarter of
Company Number:
CORP_70842017
State:
ILLINOIS

History

Start date End date Type Value
2014-07-03 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-03 2025-02-26 Address 295 MADISON AVENUE STE. 1222, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226004277 2025-02-26 BIENNIAL STATEMENT 2025-02-26
140703010177 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
146920.00
Total Face Value Of Loan:
146920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146920
Current Approval Amount:
146920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147919.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State