Search icon

SAZ PRODUCTIONS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SAZ PRODUCTIONS, INC., FLORIDA F02000006099 FLORIDA

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

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 35 BEDFORD ROAD, ARMONK, NY, 10019, USA (Type of address: Chief Executive Officer)
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)
2003-02-19 2024-06-05 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2003-02-19 2024-06-05 Address ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-10 2003-02-19 Address 366 WEST 46TH ST, APT 2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-12-10 2003-02-19 Address 2500 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1998-12-10 2003-02-19 Address 366 WEST 46TH STREET, APT 2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-08-26 1998-12-10 Address 366 WEST 46TH STREET, APT. #2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-08-26 1998-12-10 Address 366 WEST 46TH STREET, APT. #2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

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
921106002490 1992-11-06 BIENNIAL STATEMENT 1992-10-01
901022000091 1990-10-22 CERTIFICATE OF INCORPORATION 1990-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8756688307 2021-01-30 0202 PPS 157 Arbor Crst, Somers, NY, 10589-1809
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Somers, WESTCHESTER, NY, 10589-1809
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.68
Forgiveness Paid Date 2021-10-06
2335167705 2020-05-01 0202 PPP 157 ARBOR CRST, SOMERS, NY, 10589
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.99
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State