Search icon

JOHN J. MAZUR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. MAZUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1957 (68 years ago)
Entity Number: 163403
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 94-K EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MAZUR JR Chief Executive Officer 94-K EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-K EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Unique Entity ID

Unique Entity ID:
GKNRULCSFDV1
CAGE Code:
26444
UEI Expiration Date:
2025-10-07

Business Information

Doing Business As:
MAZUR JOHN J INC
Division Name:
JOHN J MAZUR INC.
Division Number:
26444
Activation Date:
2024-10-09
Initial Registration Date:
2013-03-12

Commercial and government entity program

CAGE number:
26444
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
JOHN J. MAZUR
Corporate URL:
www.johnjmazurinc.com

Form 5500 Series

Employer Identification Number (EIN):
111821358
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-13 2009-02-18 Address 94-K JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-04-13 2009-02-18 Address 94-K JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-04-13 2009-02-18 Address 94-K JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1957-02-05 1995-04-13 Address 96 URBAN AVE., NO HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002263 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090218002167 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070328002820 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050505002611 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030224003049 2003-02-24 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
184532.00
Total Face Value Of Loan:
184532.00
Date:
2020-04-28
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:
179247.00
Total Face Value Of Loan:
179247.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-18
Type:
Planned
Address:
94K E. JEFRYN BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-02-22
Type:
Planned
Address:
96 URBAN AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$184,532
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$186,469.59
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $184,529
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$179,247
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,247
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$180,705.87
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $179,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State