Search icon

MENT BROS. IRON WORKS CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MENT BROS. IRON WORKS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1946 (79 years ago)
Entity Number: 59698
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 330 West 38th Street, Suite 1104, NEW YORK, NY, United States, 10018
Address: 330 West 38th Street, Suite 1104, Stamford, CT, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELINDA TELLO Chief Executive Officer 330 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MENT BROS. DOS Process Agent 330 West 38th Street, Suite 1104, Stamford, CT, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0890081
State:
CONNECTICUT

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 11 BROADWAY, SUITE 1131, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 330 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-04-17 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-12-04 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250702003835 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230214000474 2023-02-14 BIENNIAL STATEMENT 2022-09-01
200901060387 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007093 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180228006263 2018-02-28 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
446007.00
Total Face Value Of Loan:
446007.00
Date:
2020-04-14
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:
453062.00
Total Face Value Of Loan:
453062.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-28
Type:
Unprog Rel
Address:
124-15 - 31ST AVENUE, COLLEGE POINT, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-16
Type:
Prog Related
Address:
3636 WALDO AVENUE, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-15
Type:
Planned
Address:
220 E. 70TH ST., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-27
Type:
Prog Related
Address:
990 AVE OF AMERICAS, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-18
Type:
Prog Related
Address:
691 MADISON AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$453,062
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$453,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$457,995.34
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $453,062
Jobs Reported:
16
Initial Approval Amount:
$446,007
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$450,367.96
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $446,005
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 217-6506
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MENT BROS. IRON WORKS CO., INC.
Party Role:
Plaintiff
Party Name:
INTERSTATE FIRE AND CASUALTY C
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MENT BROS. IRON WORKS CO., INC.
Party Role:
Plaintiff
Party Name:
INTERSTATE FIRE AND CASUALTY C
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State