Search icon

MAZEL FOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZEL FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384498
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: C/O S.DANIEL, 481 Harbor Drive, Cedarhurst, NY, United States, 11516
Principal Address: 4322 12th Avenue, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM REISZ Chief Executive Officer 4322 12TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S.DANIEL, 481 Harbor Drive, Cedarhurst, NY, United States, 11516

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 4322 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-09-25 2023-10-18 Address 4322 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-09-29 2023-10-18 Address 4322 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-09-29 2007-09-25 Address 4322 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1989-09-14 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018002159 2023-10-18 BIENNIAL STATEMENT 2023-09-01
130926002127 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110919002291 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091119002761 2009-11-19 BIENNIAL STATEMENT 2009-09-01
070925003018 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171656 WS VIO INVOICED 2011-02-10 250 WS - W&H Non-Hearable Violation
323204 CNV_SI INVOICED 2011-02-09 60 SI - Certificate of Inspection fee (scales)
298849 CNV_SI INVOICED 2008-01-31 40 SI - Certificate of Inspection fee (scales)
257851 CNV_SI INVOICED 2002-02-06 40 SI - Certificate of Inspection fee (scales)
245744 CNV_SI INVOICED 2000-12-20 20 SI - Certificate of Inspection fee (scales)
357960 CNV_SI INVOICED 1996-02-06 20 SI - Certificate of Inspection fee (scales)
353786 CNV_SI INVOICED 1994-08-29 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
15296.42
Total Face Value Of Loan:
15296.42

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15296.42
Current Approval Amount:
15296.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15458.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State