Search icon

MAZAL 57, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAZAL 57, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023880
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-03-23 2014-05-20 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-03-09 2006-03-23 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002395 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120503002604 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100416003153 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080410002014 2008-04-10 BIENNIAL STATEMENT 2008-03-01
060323002533 2006-03-23 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
75800.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
MAZAL 57, LLC
Party Role:
Plaintiff
Party Name:
CITY NATIONAL BANK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State