Search icon

MAZEL VBRUCHA 8888 INC

Company Details

Name: MAZEL VBRUCHA 8888 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263764
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1876 58TH ST, brooklyn, NY, United States, 11204
Principal Address: 1876-58TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZEL VBRUCHA 8888 INC DOS Process Agent 1876 58TH ST, brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
SHMUEL SHCHORI Chief Executive Officer 5314 16TH AVE STE 273, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 5314 16TH AVE STE 273, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 5314-16TH AVE STE 273, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-12 2024-06-04 Address 5314-16TH AVE STE 273, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-06-04 Address 5314 16TH AVE., STE 273, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-06-26 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003133 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221003001640 2022-10-03 BIENNIAL STATEMENT 2022-06-01
210707001320 2021-07-07 BIENNIAL STATEMENT 2021-07-07
140812006637 2014-08-12 BIENNIAL STATEMENT 2014-06-01
120626001061 2012-06-26 CERTIFICATE OF INCORPORATION 2012-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711258407 2021-02-12 0202 PPP 5314 16th Ave, Brooklyn, NY, 11204-1425
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42083
Loan Approval Amount (current) 42083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1425
Project Congressional District NY-09
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42251.33
Forgiveness Paid Date 2021-07-13
4047058610 2021-03-17 0202 PPS 5314 16th Ave PMB 273, Brooklyn, NY, 11204-1425
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42083
Loan Approval Amount (current) 42083
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, 11204-1425
Project Congressional District NY-09
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42412.75
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State