Search icon

MOSUZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSUZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266572
ZIP code: 11212
County: Queens
Place of Formation: New York
Address: 1012A BELMONT AVE, BROOKLYN, NY, United States, 11212
Principal Address: 102A BELMONT AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1012A BELMONT AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
VEERA INDANA Chief Executive Officer 102A BELMONT AVE, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1811920481

Authorized Person:

Name:
VEERA INDANA
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184853301

Form 5500 Series

Employer Identification Number (EIN):
203706618
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-19 2010-04-30 Address 102A BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2007-12-19 2010-04-30 Address 102A BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2007-12-19 2010-04-30 Address 1012A BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2005-10-07 2007-12-19 Address VEERA INDANA, 11027 64TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006139 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111014002761 2011-10-14 BIENNIAL STATEMENT 2011-10-01
100430002632 2010-04-30 BIENNIAL STATEMENT 2009-10-01
071219002718 2007-12-19 BIENNIAL STATEMENT 2007-10-01
051007000994 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2670946 OL VIO INVOICED 2017-09-28 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2014-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State