Search icon

MAZEL TOV GIFTS AND RELIGIOUS ITEMS INC.

Company Details

Name: MAZEL TOV GIFTS AND RELIGIOUS ITEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721584
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 774, MONSEY, NY, United States, 10952
Principal Address: 4 EISENHOWER AVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASHE WOSNER Chief Executive Officer PO BOX 774, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 774, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1996-01-25 2009-04-28 Address 4 EISENHOWER AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-01-25 2009-04-28 Address MOSHE WOSNER, 4 EISENHOWER AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1993-04-27 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-27 2009-04-28 Address 4 EISENHOWER AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421002930 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090428002533 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070515002773 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050608002033 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030414002395 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010413002310 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990505002388 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970521002244 1997-05-21 BIENNIAL STATEMENT 1997-04-01
960125002174 1996-01-25 BIENNIAL STATEMENT 1995-04-01
930427000041 1993-04-27 CERTIFICATE OF INCORPORATION 1993-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452028000 2020-06-28 0202 PPP 4 EISENHOWER AVE, SPRING VALLEY, NY, 10977-1906
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-1906
Project Congressional District NY-17
Number of Employees 1
NAICS code 453220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3032.55
Forgiveness Paid Date 2021-08-03
2296258504 2021-02-20 0202 PPS 4 Eisenhower Ave, Spring Valley, NY, 10977-8924
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3010
Loan Approval Amount (current) 3010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-8924
Project Congressional District NY-17
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3037.68
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State