Search icon

JOHN MULLINS & SONS, INC.

Company Details

Name: JOHN MULLINS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1950 (75 years ago)
Entity Number: 65314
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 85 Watermill Lane, Great Neck, NY, United States, 11021
Address: 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 1200000

Type CAP

Agent

Name Role Address
KENNETH A. CORWEN Agent 85 WATERMILL LANE, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
JOHN MULLINS & SONS, INC. DOS Process Agent 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT M. CORWEN, JR. Chief Executive Officer 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
111628236
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-03-04 2024-08-01 Address 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2005-03-04 2024-08-01 Address 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-03-29 2005-03-04 Address 166-36 JAMAICA AVENUE, P.O. BOX 312530, JAMAICA, NY, 11431, 2530, USA (Type of address: Service of Process)
1981-03-20 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240801033361 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000259 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211213000545 2021-12-13 BIENNIAL STATEMENT 2021-12-13
050304000173 2005-03-04 CERTIFICATE OF CHANGE 2005-03-04
940329000249 1994-03-29 CERTIFICATE OF CHANGE 1994-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
8727.00
Total Face Value Of Loan:
73925.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65198
Current Approval Amount:
73925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74423.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State