Search icon

4-14 MULFORD PLACE INC.

Company Details

Name: 4-14 MULFORD PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1979 (46 years ago)
Entity Number: 552319
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: PO BOX 222120, GREAT NECK, NY, United States, 11022
Principal Address: 10 WELWYN RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO INC DOS Process Agent PO BOX 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
JOHN FALCIONI Chief Executive Officer 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 4-14 MULFORD PLACE, APT 4C, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-04-03 2023-04-03 Address 4-14 MULFORD PLACE, APT 4C, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402003368 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403003374 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211202001522 2021-12-02 BIENNIAL STATEMENT 2021-12-02
20180524041 2018-05-24 ASSUMED NAME CORP INITIAL FILING 2018-05-24
130503002550 2013-05-03 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
2700.00
Total Face Value Of Loan:
2700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2710.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State