Search icon

EDWARD C. MULLER CORP.

Company Details

Name: EDWARD C. MULLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1982 (42 years ago)
Entity Number: 807857
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3646 WHITE PLAINS RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY OWENS DOS Process Agent 3646 WHITE PLAINS RD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
GARY OWENS Chief Executive Officer 3646 WHITE PLAINS RD, BRONX, NY, United States, 10467

History

Start date End date Type Value
1982-12-23 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-23 1993-01-27 Address 25 CUSHMAN RD., WHITE PLAINS, NY, 10600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141203007221 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210007041 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101230002196 2010-12-30 BIENNIAL STATEMENT 2010-12-01
090206002782 2009-02-06 BIENNIAL STATEMENT 2008-12-01
061207003096 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050114002076 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021115002450 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001201002061 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981208002048 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961223002389 1996-12-23 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12082764 0235500 1976-10-13 3606 WHITE PLAINS ROAD, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6819057309 2020-04-30 0202 PPP 3646 White Plains Rd, BRONX, NY, 10467
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 332216
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45256
Forgiveness Paid Date 2021-02-16
6296138501 2021-03-03 0202 PPS 3646 White Plains Rd, Bronx, NY, 10467-5717
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45987
Loan Approval Amount (current) 45987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-5717
Project Congressional District NY-15
Number of Employees 7
NAICS code 332216
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46377.57
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State