Search icon

MOCIUN CORP.

Company Details

Name: MOCIUN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408421
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 10005 Seaview Ave, PLAZA II - SUITE 2775, Brooklyn, NY, United States, 11236
Principal Address: 683 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOCIUN CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 462870131 2024-06-05 MOCIUN CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 4013788824
Plan sponsor’s address 683 DRIGGS AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 462870131 2023-03-31 MOCIUN CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 3472278871
Plan sponsor’s address 683 DRIGGS AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 462870131 2022-04-11 MOCIUN CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 224 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 462870131 2021-04-02 MOCIUN CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 683 DRIGGS AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 462870131 2020-06-05 MOCIUN CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 683 DRIGGS AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401 K PROFIT SHARING PLAN TRUST 2018 462870131 2019-05-28 MOCIUN CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 683 DRIGGS AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401 K PROFIT SHARING PLAN TRUST 2017 462870131 2018-07-27 MOCIUN CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 224 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAITLIN MOCIUN
MOCIUN CORP 401 K PROFIT SHARING PLAN TRUST 2016 462870131 2017-07-24 MOCIUN CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448150
Sponsor’s telephone number 4013788824
Plan sponsor’s address 224 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAITLIN R MOCIUN

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 10005 Seaview Ave, PLAZA II - SUITE 2775, Brooklyn, NY, United States, 11236

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CAITLIN R. MOCIUN Chief Executive Officer 683 DRIGGS AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-05-28 2023-05-11 Address 354 EISENHOWER PARKWAY, PLAZA II - SUITE 2775, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2017-05-31 2019-05-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-05-31 2023-05-11 Address 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-05-24 2023-05-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-05-24 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-05-24 2017-05-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003359 2023-05-11 BIENNIAL STATEMENT 2023-05-01
190528060278 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170531006238 2017-05-31 BIENNIAL STATEMENT 2017-05-01
130524000550 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827757701 2020-05-01 0202 PPP 683 DRIGGS AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248050
Loan Approval Amount (current) 248050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 250784.75
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202010 Americans with Disabilities Act - Other 2022-04-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2023-02-14
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name MOCIUN CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State