Search icon

MOULDING CLASSICS PLUS, INC.

Company Details

Name: MOULDING CLASSICS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2330999
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 6193 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX DEUTSCH Chief Executive Officer 2 JOHANNA LN, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6193 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1999-01-05 2001-01-08 Address 6913 NEW UTRECH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010108002381 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990105000100 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026148301 2021-01-30 0202 PPP 6024 14th Ave, Brooklyn, NY, 11219-5085
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5085
Project Congressional District NY-10
Number of Employees 2
NAICS code 321918
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 14960.29
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State