Search icon

JZANUS LTD.

Headquarter

Company Details

Name: JZANUS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1986 (39 years ago)
Entity Number: 1109716
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-326-0808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Agent

Name Role Address
HILARY ROLIH Agent 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010

Links between entities

Type:
Headquarter of
Company Number:
0932939
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0885012-DCA Active Business 2003-10-21 2025-01-31

History

Start date End date Type Value
2022-03-04 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-16 2018-07-17 Address 170 JERICHO TURNPIKE, ATTN: MR HILARY ROLIN, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1988-06-10 1996-04-16 Address ATTN:MR. HILARY ROLIH, 45 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1986-12-17 1988-06-10 Address 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1986-09-05 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180717000584 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
960416000606 1996-04-16 CERTIFICATE OF CHANGE 1996-04-16
B650612-3 1988-06-10 CERTIFICATE OF AMENDMENT 1988-06-10
B435960-3 1986-12-17 CERTIFICATE OF AMENDMENT 1986-12-17
B398284-3 1986-09-05 CERTIFICATE OF INCORPORATION 1986-09-05

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-28 2019-11-14 Misrepresentation Yes 27.00 Bill Reduced
2018-04-03 2018-04-11 Misrepresentation Yes 26.00 Bill Reduced
2017-07-28 2017-08-09 Billing Dispute Yes 50.00 Bill Reduced
2017-07-14 2017-08-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-06-29 2016-07-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579973 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3285897 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2964278 RENEWAL INVOICED 2019-01-17 150 Debt Collection Agency Renewal Fee
2914237 LICENSE REPL INVOICED 2018-10-23 15 License Replacement Fee
2513417 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
1929393 RENEWAL INVOICED 2015-01-02 150 Debt Collection Agency Renewal Fee
1344041 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
1344042 CNV_TFEE INVOICED 2013-01-16 3.740000009536743 WT and WH - Transaction Fee
1344043 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
1344044 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1950000.00
Total Face Value Of Loan:
1950000.00
Date:
2020-04-15
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:
2394977.00
Total Face Value Of Loan:
2394977.00

CFPB Complaint

Date:
2023-03-23
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2020-05-25
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2019-07-22
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2019-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
N/A
Date:
2018-06-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2394977
Current Approval Amount:
2394977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2430278.3
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1950000
Current Approval Amount:
1950000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1972812.33

Court Cases

Court Case Summary

Filing Date:
2022-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SPENCE
Party Role:
Plaintiff
Party Name:
JZANUS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROSENBAUM
Party Role:
Plaintiff
Party Name:
JZANUS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHWARTZ
Party Role:
Plaintiff
Party Name:
JZANUS LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State