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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
52675.00
Total Face Value Of Loan:
52675.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52675
Current Approval Amount:
52675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53324.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State