Search icon

EZER MIZION

Company Details

Name: EZER MIZION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312388
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5225 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5225 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-02-02 2016-05-17 Address 1440 60TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1994-09-15 2006-02-02 Address ATTN: DAVID BODNER, 16 GROSSE LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1988-12-09 1994-09-15 Address 1440 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517000595 2016-05-17 CERTIFICATE OF AMENDMENT 2016-05-17
060202000619 2006-02-02 CERTIFICATE OF AMENDMENT 2006-02-02
940915000414 1994-09-15 CERTIFICATE OF AMENDMENT 1994-09-15
B716296-7 1988-12-09 CERTIFICATE OF INCORPORATION 1988-12-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
141952.50
Total Face Value Of Loan:
141952.50

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141952.5
Current Approval Amount:
141952.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143947.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State