Search icon

MCIZ CORP.

Company Details

Name: MCIZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619691
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 33 2ND AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 201-714-9400

Phone +1 917-951-4252

Phone +1 718-875-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEV MARMURSTEIN DOS Process Agent 33 2ND AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ZEV MARMURSTEIN Chief Executive Officer 33 2ND AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1345919-DCA Inactive Business 2013-02-08 2016-03-31
1191387-DCA Inactive Business 2006-12-21 2010-03-31
1128816-DCA Inactive Business 2003-01-17 2004-03-31

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 33 2ND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-03-25 Address 1430 BROADWAY, SUIET 507, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-09 2024-03-25 Address 1430 BROADWAY, SUIET 507, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-09 2024-03-25 Address 1430 BROADWAY, SUITE 507, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-03-31 2014-05-09 Address 5307 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1994-03-31 2014-05-09 Address 5307 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-03-31 2014-05-09 Address 5307 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000381 2024-03-25 BIENNIAL STATEMENT 2024-03-25
221027000885 2022-10-27 BIENNIAL STATEMENT 2022-03-01
140509002372 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120702002058 2012-07-02 BIENNIAL STATEMENT 2012-03-01
080325002867 2008-03-25 BIENNIAL STATEMENT 2008-03-01
040319002309 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020417002486 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000324002344 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980313002344 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940331002777 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1689406 RENEWAL INVOICED 2014-05-23 1600 Sightseeing Bus License Renewal Fee
1612706 RENEWAL CREDITED 2014-03-06 1800 Sightseeing Bus License Renewal Fee
1219334 CNV_IC INVOICED 2013-02-08 375 Additional Vehicle Fee
1219339 CNV_MS INVOICED 2012-08-07 25 Miscellaneous Fee
1219335 CNV_IC INVOICED 2012-06-06 500 Additional Vehicle Fee
1007720 RENEWAL INVOICED 2012-04-26 1500 Sightseeing Bus License Renewal Fee
1219336 CNV_IC INVOICED 2012-03-29 450 Additional Vehicle Fee
1219337 CNV_IC INVOICED 2010-08-20 200 Additional Vehicle Fee
1219338 LICENSE INVOICED 2010-03-01 700 Sightseeing Bus License Fee
1007721 RENEWAL INVOICED 2010-02-25 175 Sightseeing Bus License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724087200 2020-04-28 0202 PPP 1430 BROADWAY, STE.507, NEW YORK, NY, 10018
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259351
Loan Approval Amount (current) 259351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197725.4
Forgiveness Paid Date 2021-06-11
3730498700 2021-03-31 0202 PPS 1430 Broadway Rm 507, New York, NY, 10018-3064
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259350
Loan Approval Amount (current) 259350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3064
Project Congressional District NY-12
Number of Employees 26
NAICS code 485510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167579.54
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State