Search icon

MONDO UPTOWN, INC.

Company Details

Name: MONDO UPTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644791
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 402 W 145TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10031
Principal Address: 922 AVENUE R, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF PETERS AND ASSOCIATES, PLLC DOS Process Agent 402 W 145TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
RAQUEL ABED Chief Executive Officer 3300 BROADWAY, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-09-18 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191118060469 2019-11-18 BIENNIAL STATEMENT 2018-10-01
141001010229 2014-10-01 CERTIFICATE OF INCORPORATION 2014-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-18 No data 3300 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 3300 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 3300 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 3300 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
2651186 CL VIO INVOICED 2017-08-03 350 CL - Consumer Law Violation
2612751 CL VIO CREDITED 2017-05-16 175 CL - Consumer Law Violation
2465437 OL VIO INVOICED 2016-10-07 250 OL - Other Violation
2404680 OL VIO CREDITED 2016-09-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-04 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-08-12 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510298505 2021-03-03 0202 PPS 3300 Broadway, New York, NY, 10031-8701
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42425
Loan Approval Amount (current) 42425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-8701
Project Congressional District NY-13
Number of Employees 9
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42980.51
Forgiveness Paid Date 2022-06-29
1012167706 2020-05-01 0202 PPP 3300 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48897
Loan Approval Amount (current) 48897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 23
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State