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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOE H. MAZER, INC. PROFIT SHARING TRUST 2023 112170765 2024-12-26 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing STEVEN MAZER
Valid signature Filed with authorized/valid electronic signature
MOE H. MAZER, INC. PROFIT SHARING TRUST 2022 112170765 2024-01-12 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing STEVEN MAZER
MOE H. MAZER, INC. PROFIT SHARING TRUST 2021 112170765 2023-01-09 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-01-09
Name of individual signing STEVEN MAZER
MOE H. MAZER, INC. PROFIT SHARING TRUST 2020 112170765 2021-09-22 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753
MOE H. MAZER, INC. PROFIT SHARING TRUST 2019 112170765 2021-01-07 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753
MOE H. MAZER, INC. PROFIT SHARING TRUST 2018 112170765 2020-01-07 MOE H. MAZER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-19
Business code 524210
Sponsor’s telephone number 5164330830
Plan sponsor’s address 18 FAIR LANE, JERICHO, NY, 11753

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

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
030207002606 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010214002265 2001-02-14 BIENNIAL STATEMENT 2001-02-01
C278097-2 1999-08-27 ASSUMED NAME CORP INITIAL FILING 1999-08-27
990216002181 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970214002306 1997-02-14 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834017709 2020-05-01 0235 PPP 18 Fair Lane, Jericho, NY, 11753
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36791.3
Forgiveness Paid Date 2021-06-02
5115038503 2021-02-27 0235 PPS 18 Fair Ln, Jericho, NY, 11753-2310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2310
Project Congressional District NY-03
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36632.56
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State