Search icon

MORDECHAI CORP.

Company Details

Name: MORDECHAI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252546
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6002 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-7461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6002 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JUDAH ISRAEL Chief Executive Officer 6002 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1240020-DCA Inactive Business 2006-10-02 2022-12-31

History

Start date End date Type Value
2009-10-20 2013-10-28 Address 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-09-28 2009-10-20 Address 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-09-28 2013-10-28 Address 6002 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-09-07 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-07 2007-09-28 Address 514 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150916006279 2015-09-16 BIENNIAL STATEMENT 2015-09-01
131028006407 2013-10-28 BIENNIAL STATEMENT 2013-09-01
091020002755 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070928002083 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050907000019 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-13 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-27 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-01 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-08 No data 6002 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268753 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3231447 PETROL-18 INVOICED 2020-09-09 240 PETROL PUMP DUAL
3116059 PETROL-85 INVOICED 2019-11-15 0 OCTANE SAMPLE
3116058 PETROL-19 INVOICED 2019-11-15 240 PETROL PUMP BLEND
2919905 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2802067 PETROL-19 INVOICED 2018-06-21 240 PETROL PUMP BLEND
2606897 PETROL-19 INVOICED 2017-05-08 240 PETROL PUMP BLEND
2501554 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2357332 TP VIO INVOICED 2016-06-02 750 TP - Tobacco Fine Violation
2258572 PETROL-19 INVOICED 2016-01-15 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170857400 2020-05-11 0202 PPP 6002 18th Avenue, BROOKLYN, NY, 11204
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6285
Loan Approval Amount (current) 6285
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State