Search icon

MENORAH TECHNIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENORAH TECHNIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227409
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 688 6TH AVE SUITE 303, NEW YORK, NY, United States, 10018
Principal Address: 688 6TH AVE, STE 303, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAHRAM FAIZZADEH Chief Executive Officer 688 6TH AVE, STE 303, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 6TH AVE SUITE 303, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
77ZK5
UEI Expiration Date:
2018-07-20

Business Information

Activation Date:
2017-07-20
Initial Registration Date:
2014-12-10

Commercial and government entity program

CAGE number:
77ZK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-07-20

Contact Information

POC:
DORITA FAIZZADEH

History

Start date End date Type Value
2000-02-25 2002-02-08 Address 982 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-02-08 Address 982 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-02-25 2006-03-14 Address C/O SION GOLTCHE, 350 FIFTH AVENUE #3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1998-02-11 2000-02-25 Address 982 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080208002999 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060314002245 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040211002741 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020208002448 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000225002737 2000-02-25 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS021550014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5990.00
Base And Exercised Options Value:
5990.00
Base And All Options Value:
5990.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2015-09-29
Description:
IGF::CT::IGF INSTALLATION OF OVERHEAD PAGING SYSTEM
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,500
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,614.66
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $22,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State