Search icon

MORITZ GOLD CORP.

Company Details

Name: MORITZ GOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1968 (57 years ago)
Entity Number: 221871
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-1622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORITZ GOLDFEIER Chief Executive Officer 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0737068-DCA Active Business 2003-07-18 2025-07-31

History

Start date End date Type Value
1995-05-08 2012-07-11 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, 8601, USA (Type of address: Chief Executive Officer)
1995-05-08 2012-07-11 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, 8601, USA (Type of address: Principal Executive Office)
1995-05-08 2012-07-11 Address 36 WEST 47TH ST, NEW YORK, NY, 10036, 8601, USA (Type of address: Service of Process)
1968-04-05 1995-05-08 Address 1820 LORING PLACE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519006472 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120711002009 2012-07-11 BIENNIAL STATEMENT 2012-04-01
080403002058 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060427003106 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040407002619 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020510002427 2002-05-10 BIENNIAL STATEMENT 2002-04-01
000515002442 2000-05-15 BIENNIAL STATEMENT 2000-04-01
960509002479 1996-05-09 BIENNIAL STATEMENT 1996-04-01
C228216-2 1995-10-23 ASSUMED NAME CORP INITIAL FILING 1995-10-23
950508002258 1995-05-08 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-13 No data 21 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 21 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 21 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 21 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 36 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658860 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3360635 RENEWAL INVOICED 2021-08-16 340 Secondhand Dealer General License Renewal Fee
3070177 RENEWAL INVOICED 2019-08-05 340 Secondhand Dealer General License Renewal Fee
3001231 LL VIO INVOICED 2019-03-12 1000 LL - License Violation
2966979 SCALE-01 INVOICED 2019-01-23 20 SCALE TO 33 LBS
2966195 LL VIO CREDITED 2019-01-22 500 LL - License Violation
2656098 LICENSE REPL CREDITED 2017-08-15 15 License Replacement Fee
2631036 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2159131 RENEWAL INVOICED 2015-08-26 340 Secondhand Dealer General License Renewal Fee
2156987 PROCESSING CREDITED 2015-08-24 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2019-01-14 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806537203 2020-04-28 0202 PPP 21 West 47th Street, New York, NY, 10036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9447
Loan Approval Amount (current) 9447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9562.2
Forgiveness Paid Date 2021-07-20
6043288306 2021-01-26 0202 PPS 21 W 47TH ST BOOTH 22, NEW YORK, NY, 10036
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9447
Loan Approval Amount (current) 9447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9530.19
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State