Search icon

MAZAL MOVING, INC.

Company Details

Name: MAZAL MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1985 (40 years ago)
Entity Number: 1012330
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 136 41ST STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-443-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 41ST STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1397686-DCA Active Business 2011-06-23 2025-04-01

History

Start date End date Type Value
1985-07-17 2008-12-15 Address C/O ELI MIZRACHI, 1650 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081215000152 2008-12-15 CERTIFICATE OF CHANGE 2008-12-15
B248279-3 1985-07-17 CERTIFICATE OF INCORPORATION 1985-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612498 RENEWAL INVOICED 2023-03-08 300 Storage Warehouse License Renewal Fee
3612499 DCA-SUS INVOICED 2023-03-08 290 Suspense Account
3448468 DCA-MFAL INVOICED 2022-05-18 590 Manual Fee Account Licensing
3310245 RENEWAL CREDITED 2021-03-18 300 Storage Warehouse License Renewal Fee
3310266 DCA-SUS CREDITED 2021-03-18 290 Suspense Account
2997620 RENEWAL INVOICED 2019-03-05 590 Storage Warehouse License Renewal Fee
2581379 RENEWAL INVOICED 2017-03-28 590 Storage Warehouse License Renewal Fee
2001938 RENEWAL INVOICED 2015-02-28 590 Storage Warehouse License Renewal Fee
1222676 RENEWAL INVOICED 2013-03-21 590 Storage Warehouse License Renewal Fee
1070496 LICENSE INVOICED 2011-06-23 590 Storage Warehouse License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
50788.00
Total Face Value Of Loan:
50788.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1324800.00
Date:
2020-04-30
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:
43577.00
Total Face Value Of Loan:
43577.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50788
Current Approval Amount:
50788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51076.03
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43577
Current Approval Amount:
43577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44073.66

Motor Carrier Census

DBA Name:
AAA MAZEL-TOV MOVING & GOOD LUCK MOVERS
Carrier Operation:
Interstate
Fax:
(718) 443-6119
Add Date:
1997-01-13
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-03-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BEVEL
Party Role:
Plaintiff
Party Name:
MAZAL MOVING, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State