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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
42425.00
Total Face Value Of Loan:
42425.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
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:
48897.00
Total Face Value Of Loan:
48897.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42425
Current Approval Amount:
42425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42980.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48897
Current Approval Amount:
48897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State