Search icon

MIZ MOOZ, INC.

Company Details

Name: MIZ MOOZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3474616
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 35 Washington Street, Brooklyn, NY, United States, 11201
Principal Address: 35 Washington Street, Brookly, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIZ MOOZ, INC. DOS Process Agent 35 Washington Street, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
RON KENIGSBERG Chief Executive Officer 35 WASHINGTON STREET, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
271648205
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 35 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-10-26 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2025-02-10 Address 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-02-17 2025-02-10 Address 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004645 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230201003380 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220411000906 2022-04-11 BIENNIAL STATEMENT 2021-02-01
120810000080 2012-08-10 ANNULMENT OF DISSOLUTION 2012-08-10
DP-2133607 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
511381.00
Total Face Value Of Loan:
511381.00

Trademarks Section

Serial Number:
78245712
Mark:
MIZ MOOZ
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2003-05-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MIZ MOOZ

Goods And Services

For:
shoes, boots, [ athletic footwear, athletic shoes, ] booties, beach shoes and sneakers [ shirts, pants, belts, boxers, boxer briefs, caps, coats, beach wear ]
First Use:
2000-01-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511381
Current Approval Amount:
511381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517422.68

Court Cases

Court Case Summary

Filing Date:
2015-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
MIZ MOOZ, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State