Search icon

MALCHUT EMBROIDERY CORP.

Company Details

Name: MALCHUT EMBROIDERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942799
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3902 14th Ave, BROOKLYN, NY, United States, 11218
Principal Address: 3902 14th Ave, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR ROTH Chief Executive Officer 3902 14TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3902 14th Ave, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3902 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-04-28 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2024-05-02 Address 626 WYTHE PLACE, APT. 7C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005565 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220515000550 2022-05-15 BIENNIAL STATEMENT 2022-04-01
180105000031 2018-01-05 ANNULMENT OF DISSOLUTION 2018-01-05
DP-2175677 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100428000648 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
68283.00
Total Face Value Of Loan:
68283.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-12
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:
60998.00
Total Face Value Of Loan:
60998.00
Date:
2020-04-30
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:
58880.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68283
Current Approval Amount:
68283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69197.81
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60998
Current Approval Amount:
60998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State