Search icon

MOCIUN CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
462870131
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-28 Address 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-11 2025-05-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250528003836 2025-05-28 BIENNIAL STATEMENT 2025-05-28
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
248050.00
Total Face Value Of Loan:
248050.00
Date:
2014-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248050
Current Approval Amount:
248050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
250784.75

Court Cases

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
MOCIUN CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State