Search icon

MORDECHAI CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
6124.00
Total Face Value Of Loan:
6124.00
Date:
2020-05-18
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:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2020-05-11
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:
6285.00
Total Face Value Of Loan:
6285.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,124
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,151.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,120
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$6,285
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,285

Court Cases

Court Case Summary

Filing Date:
2015-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANICHARA
Party Role:
Plaintiff
Party Name:
MORDECHAI CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORDECHAI CORP.
Party Role:
Plaintiff
Party Name:
ST. LUKE'S CENTER,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ST. LUKE'S CENTER,
Party Role:
Defendant
Party Name:
MORDECHAI CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State