Search icon

MALCHIS SIMCHA CENTER, INC.

Company Details

Name: MALCHIS SIMCHA CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504370
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1259 42nd ST, BROOKLYN, NY, United States, 11219
Address: 3919 13TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB ROTH Chief Executive Officer 3919 13TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MALCHIS SIMCHA CENTER, INC. DOS Process Agent 3919 13TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1252 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 3919 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 1252 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 3919 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 3919 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 1252 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-04-03 Address 1252 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-04-03 Address 3919 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041285 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001925 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210701001518 2021-07-01 BIENNIAL STATEMENT 2021-07-01
210211060344 2021-02-11 BIENNIAL STATEMENT 2019-04-01
090430002318 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070417000580 2007-04-17 CERTIFICATE OF INCORPORATION 2007-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700448505 2021-02-22 0202 PPS 3919 13th Avenue, BROOKLYN, NY, 11218
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110720
Loan Approval Amount (current) 110720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 17
NAICS code 512250
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111593.46
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305745 Fair Labor Standards Act 2023-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-30
Termination Date 2024-03-11
Date Issue Joined 2023-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name UZHCA
Role Plaintiff
Name MALCHIS SIMCHA CENTER, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State