Search icon

MOE H. MAZER, INC.

Company Details

Name: MOE H. MAZER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1969 (56 years ago)
Entity Number: 272436
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 18 FAIR LANE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H MAZER Chief Executive Officer 18 FAIR LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 FAIR LANE, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112170765
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 2011-02-28 Address 18 FAIR LN, JERICHO, NY, 11753, 2310, USA (Type of address: Chief Executive Officer)
1993-03-02 2011-02-28 Address 18 FAIR LN, JERICHO, NY, 11753, 2310, USA (Type of address: Principal Executive Office)
1993-03-02 2011-02-28 Address 18 FAIR LN, JERICHO, NY, 11753, 2310, USA (Type of address: Service of Process)
1989-07-19 1993-03-02 Address %STEVEN H. MAZER,ESQ., 18 FAIR LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1969-02-13 1989-07-19 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002281 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110228002325 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090126002982 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070223002556 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050307002982 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
36400.00
Total Face Value Of Loan:
36400.00
Date:
2020-05-03
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:
36400.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36632.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36791.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State