Search icon

MONDEVICES, INC

Company Details

Name: MONDEVICES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2015 (10 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 4701016
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M2U0 Obsolete U.S./Canada Manufacturer 2016-05-04 2024-03-01 2022-04-26 No data

Contact Information

POC EUGENE DOTSENKO
Phone +1 917-361-8849
Address 205 W 57TH ST APT 4AA, NEW YORK, NY, 10019 2115, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
LEV GRZHONKO DOS Process Agent 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEV GRZHONKO Chief Executive Officer 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-13 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2025-01-03 2025-02-13 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-13 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-03-01 2025-01-03 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-02-17 2019-03-01 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-02-17 2025-01-03 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-04-03 2025-01-03 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2015-04-03 2017-02-17 Address 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001109 2025-02-07 CERTIFICATE OF TERMINATION 2025-02-07
250103003203 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230123002405 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210104063040 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190301060037 2019-03-01 BIENNIAL STATEMENT 2019-01-01
170217006170 2017-02-17 BIENNIAL STATEMENT 2017-01-01
150403000349 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
150128000182 2015-01-28 APPLICATION OF AUTHORITY 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395407706 2020-05-01 0202 PPP 205 WEST 57 STREET 4AA, NEW YORK, NY, 10019
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46401
Loan Approval Amount (current) 46401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46839.58
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State