Search icon

MEZCO TOYZ, LLC

Company Details

Name: MEZCO TOYZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555886
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-38 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2023 134140203 2024-09-12 MEZCO TOYZ LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing TAO XU
Valid signature Filed with authorized/valid electronic signature
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2022 134140203 2023-10-13 MEZCO TOYZ LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TAO XU
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2021 134140203 2022-10-12 MEZCO TOYZ LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing TAO XU
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2020 134140203 2021-10-05 MEZCO TOYZ LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing TAO XU
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2019 134140203 2020-10-15 MEZCO TOYZ LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing TAO XU
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2018 134140203 2019-09-24 MEZCO TOYZ LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 37-38 13TH STREET, LONG ISLAND CITY, NY, 11031

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MICHAEL MARKOWITZ
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2018 134140203 2019-09-24 MEZCO TOYZ LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 21-09 BORDON AVE, LONG ISLAND CITY, NY, 11031

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MICHAEL MARKOWITZ
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2017 134140203 2018-09-20 MEZCO TOYZ LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 21-09 BORDON AVE, LONG ISLAND CITY, NY, 11031

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing MICHAEL MARKOWITZ
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2016 134140203 2017-06-14 MEZCO TOYZ LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 21-09 BORDON AVE, LONG ISLAND CITY, NY, 11031

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing MICHAEL MARKOWITZ
MEZCO TOYZ LLC DEFINED BENEFIT PENSION PLAN 2015 134140203 2016-09-06 MEZCO TOYZ LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111100
Sponsor’s telephone number 7184725100
Plan sponsor’s address 21-09 BORDON AVE, LONG ISLAND CITY, NY, 11031

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing MICHAEL MARKOWITZ

DOS Process Agent

Name Role Address
MEZCO TOYZ, LLC DOS Process Agent 37-38 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-09-21 2018-09-05 Address 21-09 BORDEN AVE, 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-08-26 2012-09-21 Address 21-07 BORDEN AVE, 5TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-08-22 2008-08-26 Address 1115 BROADWAY / SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-02-26 2006-08-22 Address 1115 BROADWAY, STE. 204, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-09-22 2003-02-26 Address 545 WEST 34TH STREET, #2C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907002584 2022-09-07 BIENNIAL STATEMENT 2022-09-01
180905007545 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140915006606 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921002113 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100916002119 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080826002053 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060822002141 2006-08-22 BIENNIAL STATEMENT 2006-09-01
040830002357 2004-08-30 BIENNIAL STATEMENT 2004-09-01
030226000332 2003-02-26 CERTIFICATE OF MERGER 2003-02-26
000922000429 2000-09-22 ARTICLES OF ORGANIZATION 2000-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787428500 2021-02-26 0202 PPS 3738 13th St, Long Island City, NY, 11101-6025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236200
Loan Approval Amount (current) 236200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6025
Project Congressional District NY-07
Number of Employees 19
NAICS code 423920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238306.12
Forgiveness Paid Date 2022-01-25
6768577703 2020-05-01 0202 PPP 37-38 13TH STREET, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218100
Loan Approval Amount (current) 218100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 423920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220335.53
Forgiveness Paid Date 2021-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103098 Americans with Disabilities Act - Other 2021-04-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-09
Termination Date 2021-08-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name MEZCO TOYZ, LLC
Role Defendant
2202192 Americans with Disabilities Act - Other 2022-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-16
Termination Date 2022-03-23
Section 1331
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name MEZCO TOYZ, LLC
Role Defendant
0501323 Other Statutory Actions 2005-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-03
Termination Date 2005-09-13
Date Issue Joined 2005-07-14
Section 0101
Status Terminated

Parties

Name MEZCO TOYZ, LLC
Role Plaintiff
Name JC TOYS GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State