Search icon

MAZAL TEX, INC.

Company Details

Name: MAZAL TEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055282
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, 1500, NEW YORK, NY, United States, 10110
Principal Address: 254 W 35 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMERMAN DOS Process Agent 500 FIFTH AVE, 1500, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MOUSA MAHPEREFLEH Chief Executive Officer 254 W 35 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-08-07 1998-07-31 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000807002388 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980731002018 1998-07-31 BIENNIAL STATEMENT 1998-08-01
960807000589 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5067.95

Date of last update: 14 Mar 2025

Sources: New York Secretary of State