Search icon

MUNDIAL EXPORT CORPORATION

Company Details

Name: MUNDIAL EXPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1942 (83 years ago)
Entity Number: 53901
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 124

Share Par Value 658.06

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MILLER Chief Executive Officer 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
DANIEL MILLER DOS Process Agent 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2016-06-20 2020-11-12 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2016-06-20 2020-11-12 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1995-06-21 2016-06-20 Address 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-06-21 2016-06-20 Address 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-06-21 2016-06-20 Address 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-03-13 1977-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1942-05-05 1995-06-21 Address 55 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1942-05-05 1961-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201112060837 2020-11-12 BIENNIAL STATEMENT 2020-05-01
160620002054 2016-06-20 BIENNIAL STATEMENT 2016-05-01
040517002120 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020418002505 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000517002178 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980424002478 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960507002493 1996-05-07 BIENNIAL STATEMENT 1996-05-01
950621002370 1995-06-21 BIENNIAL STATEMENT 1993-05-01
Z002657-3 1979-03-19 ASSUMED NAME CORP INITIAL FILING 1979-03-19
A395538-4 1977-04-25 CERTIFICATE OF AMENDMENT 1977-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711838601 2021-03-20 0202 PPS 565 Taxter Rd Ste 540, Elmsford, NY, 10523-2379
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19602.5
Loan Approval Amount (current) 19602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119079
Servicing Lender Name Patriot Bank, National Association
Servicing Lender Address 900 Bedford St, STAMFORD, CT, 06901-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2379
Project Congressional District NY-16
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119079
Originating Lender Name Patriot Bank, National Association
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19686.36
Forgiveness Paid Date 2021-08-25
2480387708 2020-05-01 0202 PPP 303 S BROADWAY STE 230, TARRYTOWN, NY, 10591
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 424330
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 19783.01
Forgiveness Paid Date 2021-04-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State