Search icon

ZAZOU PRODUCTION, INC.

Company Details

Name: ZAZOU PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557176
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, 2200, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BROADWAY, 2200, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SHUNJI TAMURA Chief Executive Officer 29 BROADWAY, 2200, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2008-03-25 2009-06-17 Address 568 BROADWAY, #603A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-03-25 2009-06-17 Address 568 BROADWAY, #603A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-03-25 2009-06-17 Address 568 BROADWAY, #603A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-01-06 2008-03-25 Address 211 EAST 51ST ST #3H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-06 2008-03-25 Address 211 EAST 51ST ST. #3H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-06-24 2008-03-25 Address 211 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006489 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110630002168 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090617002054 2009-06-17 BIENNIAL STATEMENT 2009-06-01
080325002708 2008-03-25 BIENNIAL STATEMENT 2007-06-01
000049002768 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930106002604 1993-01-06 BIENNIAL STATEMENT 1992-06-01
910624000028 1991-06-24 CERTIFICATE OF INCORPORATION 1991-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150448407 2021-02-01 0202 PPS 29 Broadway Rm 2200, New York, NY, 10006-3213
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115425
Loan Approval Amount (current) 115425
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 New York, NEW YORK, NY, 10006-3213
Project Congressional District NY-10
Number of Employees 8
NAICS code 512110
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 116615.87
Forgiveness Paid Date 2022-02-17
2621207705 2020-05-01 0202 PPP 29 BROADWAY RM 2200, NEW YORK, NY, 10006
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115425
Loan Approval Amount (current) 115425
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 NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 515120
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 116694.42
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State