Search icon

COMMON MALL INC

Company Details

Name: COMMON MALL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2018 (7 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 5345502
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 250 PARK AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2018-05-22 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-22 2023-08-24 Address 250 PARK AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000645 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
180522010070 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4306387407 2020-05-08 0235 PPP 250 PARK AVE, Williston Park, NY, 11596
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6556
Loan Approval Amount (current) 6556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6607.19
Forgiveness Paid Date 2021-02-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State