Search icon

MEKOR JUDAICA INC.

Company Details

Name: MEKOR JUDAICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021716
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHOK KUBITSHUK Chief Executive Officer 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
MOCHER HASEFARIM INC DOS Process Agent 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2003-08-13 2005-10-18 Address 1987 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2003-08-13 2005-10-18 Address 1987 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-02 2005-10-18 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-09-02 2003-08-13 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-02 2003-08-13 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-03-30 1993-09-02 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-30 1993-09-02 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-03-30 1993-09-02 Address 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1985-08-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-28 1993-03-30 Address 1989 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112000468 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
130806006543 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002338 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090814002012 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070814002460 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051018002164 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030813002712 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010802002169 2001-08-02 BIENNIAL STATEMENT 2001-08-01
991006002449 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970929002275 1997-09-29 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 1973 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714767103 2020-04-12 0202 PPP 1973 coney island ave, brooklyn, NY, 11223-2328
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52675
Loan Approval Amount (current) 52675
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 brooklyn, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 9
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53324.42
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State