Search icon

MAZEL FASHIONS INC.

Company Details

Name: MAZEL FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1992 (33 years ago)
Entity Number: 1630121
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 938 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMI SKAF Chief Executive Officer 938 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 938 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2012-08-21 2014-07-10 Address 938 FLATBUSH AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-04-26 2012-08-21 Address 938 FLATBUSH AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-04-14 2010-04-26 Address 938 FLATBUSH AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-10-06 2006-04-14 Address 1618 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-10-06 2006-04-14 Address 938 FLATBUSH AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-04-20 2006-04-14 Address 938 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002496 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120821002425 2012-08-21 BIENNIAL STATEMENT 2012-04-01
100426002127 2010-04-26 BIENNIAL STATEMENT 2010-04-01
060414002391 2006-04-14 BIENNIAL STATEMENT 2006-04-01
020506002392 2002-05-06 BIENNIAL STATEMENT 2002-04-01
931006002161 1993-10-06 BIENNIAL STATEMENT 1993-04-01
920420000270 1992-04-20 CERTIFICATE OF INCORPORATION 1992-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997007106 2020-04-14 0202 PPP 938 FLATBUSH AVE, BROOKLYN, NY, 11226-4018
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90222
Loan Approval Amount (current) 90222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-4018
Project Congressional District NY-09
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90874.56
Forgiveness Paid Date 2021-01-14
1061788707 2021-03-26 0202 PPS 938 Flatbush Ave, Brooklyn, NY, 11226-4018
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4018
Project Congressional District NY-09
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89591.01
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803929 Other Contract Actions 2018-07-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 205000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-09
Termination Date 2018-12-04
Date Issue Joined 2018-08-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEW BALANCE ATHLETIC SHOE, INC
Role Plaintiff
Name MAZEL FASHIONS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State