Search icon

MNED INC.

Company Details

Name: MNED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2014 (11 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 4625997
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 489 EAST TREMONT AVE., BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 EAST TREMONT AVE., BRONX, NY, United States, 10457

History

Start date End date Type Value
2022-06-22 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2023-09-15 Address 489 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915001386 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
140822000485 2014-08-22 CERTIFICATE OF INCORPORATION 2014-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 1206 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 1206 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1206 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2833759 CL VIO INVOICED 2018-08-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-08-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496668202 2020-08-07 0202 PPP 1206 Avenue M, Brooklyn, NY, 11230
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50184.18
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State