Search icon

MOCHAN PAINTING SUPPLIES OF BROOKLYN, INC.

Company Details

Name: MOCHAN PAINTING SUPPLIES OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1976 (48 years ago)
Entity Number: 417949
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 47 LEE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5H3U9 Obsolete Non-Manufacturer 2009-05-29 2024-03-06 2023-01-23 No data

Contact Information

POC CHAIM SILBERSTEIN
Phone +1 718-387-4108
Fax +1 718-387-5086
Address 47 LEE AVE, BROOKLYN, NY, 11211 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 LEE AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MAX LEBOWITZ Chief Executive Officer 47 LEE AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-01-06 2010-12-31 Address 47 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-06 2010-12-31 Address 47 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1976-12-17 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-17 1993-12-20 Address 47 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218006565 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130117002126 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101231002067 2010-12-31 BIENNIAL STATEMENT 2010-12-01
20090401077 2009-04-01 ASSUMED NAME CORP INITIAL FILING 2009-04-01
081120003027 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061205002736 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050112002549 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021121002501 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001206002053 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981208002280 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-14 No data 4303 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 4303 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 4303 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2608001 OL VIO INVOICED 2017-05-09 250 OL - Other Violation
144562 CL VIO INVOICED 2011-01-19 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834058602 2021-03-24 0202 PPP 47 Lee Ave N/A, Brooklyn, NY, 11211-7215
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77878
Loan Approval Amount (current) 77878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7215
Project Congressional District NY-07
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78221.52
Forgiveness Paid Date 2021-09-15
2266919006 2021-05-15 0202 PPS 47 Lee Ave N/A, Brooklyn, NY, 11211-7215
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77672
Loan Approval Amount (current) 77672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7215
Project Congressional District NY-07
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78074.19
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State