Search icon

MANDEL REALTY CORP.

Company Details

Name: MANDEL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1948 (77 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 62285
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 529 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDEL REALTY CORP. DOS Process Agent 529 BROADWAY, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
B391581-2 1986-08-15 ASSUMED NAME CORP INITIAL FILING 1986-08-15
DP-90007 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A615061-2 1979-10-19 ANNULMENT OF DISSOLUTION 1979-10-19
DP-1656 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
7375-72 1948-10-18 CERTIFICATE OF INCORPORATION 1948-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
80095.07
Total Face Value Of Loan:
80095.07
Date:
2020-05-02
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:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80095.07
Current Approval Amount:
80095.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38833.68

Date of last update: 19 Mar 2025

Sources: New York Secretary of State