Search icon

LORI-ZEE CORP.

Company Details

Name: LORI-ZEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1956 (69 years ago)
Entity Number: 102022
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY ZABAR Chief Executive Officer 2270 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
LORI-ZEE CORP. DOS Process Agent 2270 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 2270 BROADWAY, NEW YORK, NY, 10024, 5429, USA (Type of address: Chief Executive Officer)
2019-12-18 2024-01-31 Address 2270 BROADWAY, NEW YORK, NY, 10024, 5429, USA (Type of address: Chief Executive Officer)
2019-12-18 2024-01-31 Address 2270 BROADWAY, NEW YORK, NY, 10024, 5429, USA (Type of address: Service of Process)
1956-01-05 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-01-05 2019-12-18 Address 76 BEAVER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002327 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200106061188 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191218060117 2019-12-18 BIENNIAL STATEMENT 2018-01-01
C048583-2 1989-08-25 ASSUMED NAME CORP INITIAL FILING 1989-08-25
821 1956-01-05 CERTIFICATE OF INCORPORATION 1956-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761557107 2020-04-13 0202 PPP 2270 Broadway 0.0, New York, NY, 10024-5463
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97214
Loan Approval Amount (current) 97214
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 New York, NEW YORK, NY, 10024-5463
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98108.48
Forgiveness Paid Date 2021-03-18
4453848802 2021-04-16 0202 PPS 2270 Broadway, New York, NY, 10024-5429
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94290
Loan Approval Amount (current) 94290
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 New York, NEW YORK, NY, 10024-5429
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94813.62
Forgiveness Paid Date 2021-11-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State