Search icon

LORI-ZEE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LORI-ZEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1956 (70 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
94290.00
Total Face Value Of Loan:
94290.00
Date:
2020-04-13
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:
97214.00
Total Face Value Of Loan:
97214.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$97,214
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,108.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,973
Utilities: $0
Mortgage Interest: $0
Rent: $6,241
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$94,290
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,813.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,287
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State