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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
19602.50
Total Face Value Of Loan:
19602.50
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:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19602.5
Current Approval Amount:
19602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19686.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19600
Current Approval Amount:
19600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19783.01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State