Search icon

JUDAICA ENGRAVING INTERNATIONAL INC.

Company Details

Name: JUDAICA ENGRAVING INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991521
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4211 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4211 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MENACHEM GREENBAUM Chief Executive Officer 4211 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1998-01-30 2012-02-27 Address 4509-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-01-30 2012-02-27 Address 4509-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-01-19 2012-02-27 Address 4509 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002122 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120227002514 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100120002577 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080114003034 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060206002070 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040122002235 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020114002727 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000218002386 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980130002204 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960119000286 1996-01-19 CERTIFICATE OF INCORPORATION 1996-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703957305 2020-05-01 0202 PPP 4211 FORT HAMILTON PKWY, BROOKLYN, NY, 11219
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25913
Loan Approval Amount (current) 25913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26310.57
Forgiveness Paid Date 2021-11-16
8631418303 2021-01-29 0202 PPS 4211, BROOKLYN, NY, 11219
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23050
Loan Approval Amount (current) 23050
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23162.69
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State