Search icon

MASORET JUDAICA, INC.

Company Details

Name: MASORET JUDAICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (38 years ago)
Entity Number: 1135399
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 59 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MICHAEL FREISER Chief Executive Officer DEBRA FREISER, 110 MAPLE BLVD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1991-01-14 1993-01-27 Address 129 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1987-12-08 1991-01-14 Address 86 REYNOLDS DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120109002435 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100122002017 2010-01-22 BIENNIAL STATEMENT 2009-12-01
071213002618 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060118002805 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040108002417 2004-01-08 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
-49500.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State