Search icon

SAZ PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAZ PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1990 (35 years ago)
Entity Number: 1483024
ZIP code: 11228
County: Westchester
Place of Formation: New York
Principal Address: 35 Bedford Road, Armonk, NY, United States, 10019
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
SALVATORE ZULLA Chief Executive Officer 14826 S 42ND ST., PHOENIX, AZ, United States, 85044

Links between entities

Type:
Headquarter of
Company Number:
F02000006099
State:
FLORIDA

History

Start date End date Type Value
2024-06-05 2024-06-05 Address ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 14826 S 42ND ST., PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 35 BEDFORD ROAD, ARMONK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-02-19 2024-06-05 Address ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-02-19 2024-06-05 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003063 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220629002771 2022-06-29 BIENNIAL STATEMENT 2020-10-01
030219002532 2003-02-19 BIENNIAL STATEMENT 2002-10-01
981210002167 1998-12-10 BIENNIAL STATEMENT 1998-10-01
940826002043 1994-08-26 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6291.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7567.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State