Search icon

MOZI CORP.

Company Details

Name: MOZI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116583
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1002 QUENTIN ROAD, SUITE 3030A, BROOKLYN, NY, United States, 11223
Principal Address: 1002 QUENTIN RD, SUITE 3030A, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOZI CORP. DOS Process Agent 1002 QUENTIN ROAD, SUITE 3030A, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JACK MOSSERI Chief Executive Officer 1002 QUENTIN RD, SUITE 3030A, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-07-11 2013-07-31 Address 1002 QUENTIN ROAD, SUITE 2003, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060714 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006677 2017-07-10 BIENNIAL STATEMENT 2017-07-01
130731006271 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110711000358 2011-07-11 CERTIFICATE OF INCORPORATION 2011-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5000.00
Total Face Value Of Loan:
5000.00

Trademarks Section

Serial Number:
90230315
Mark:
33 STREET CAMERA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-10-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
33 STREET CAMERA

Goods And Services

For:
Camera bags; Photographic equipment and accessories, namely, lenses, grips, flashes, batteries, bags, and cases, sold in combinations as a bundle
First Use:
2018-01-01
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5042.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State