Search icon

A & Z ENTERPRISES, LTD.

Company Details

Name: A & Z ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756880
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 58-77 57TH STREET, MASPETH, NY, United States, 11378
Principal Address: GOTHIC, 58-77 57TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARISTIDIS ZAHAROPOULOS Chief Executive Officer 58-77 57TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-77 57TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1995-12-12 2013-02-07 Address 27-50 1ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1995-12-12 2013-02-07 Address 27-50 1ST STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1995-12-12 2002-07-03 Address 27-50 1ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1993-09-15 1995-12-12 Address 27-50 FIRST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002135 2013-09-20 BIENNIAL STATEMENT 2013-09-01
130207002370 2013-02-07 BIENNIAL STATEMENT 2011-09-01
101110000308 2010-11-10 CERTIFICATE OF MERGER 2010-11-10
020703000776 2002-07-03 CERTIFICATE OF CHANGE 2002-07-03
991126002122 1999-11-26 BIENNIAL STATEMENT 1999-09-01
970926002470 1997-09-26 BIENNIAL STATEMENT 1997-09-01
951212002244 1995-12-12 BIENNIAL STATEMENT 1995-09-01
930915000143 1993-09-15 CERTIFICATE OF INCORPORATION 1993-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578818510 2021-02-19 0202 PPS 5877 57th St, Maspeth, NY, 11378-3125
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25325
Loan Approval Amount (current) 25325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25551.52
Forgiveness Paid Date 2022-01-11
7212497408 2020-05-16 0202 PPP 22 WEST DRIVE, DOUGLASTON, NY, 11363
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25275
Loan Approval Amount (current) 25275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25551.62
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State