Search icon

EARLE W. KAZIS ASSOCIATES, INC.

Company Details

Name: EARLE W. KAZIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1963 (62 years ago)
Entity Number: 155319
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAHR & SPITZER & HOWARD DOS Process Agent 405 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C292549-2 2000-08-23 ASSUMED NAME CORP INITIAL FILING 2000-08-23
370758 1963-03-13 CERTIFICATE OF INCORPORATION 1963-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020907700 2020-05-01 0202 PPP 233 Spring Street East Suite 900, New York, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199200
Loan Approval Amount (current) 199200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201728.73
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State