Search icon

AZZIP FOODS INC.

Company Details

Name: AZZIP FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860548
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: EDMOND KAZANI, 768 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND KAZANI Chief Executive Officer 768 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
AZZIP FOODS INC. DOS Process Agent EDMOND KAZANI, 768 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1996-11-05 2016-10-21 Address 768 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1996-11-05 2016-10-21 Address STEVEN RUBIN, 768 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-11-05 2016-10-21 Address STEVEN RUBIN, 768 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1994-10-18 1996-11-05 Address 132 WOEHRLE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021006172 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141112006214 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121109002202 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101206002190 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081015002317 2008-10-15 BIENNIAL STATEMENT 2008-10-01
041201002039 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021024002875 2002-10-24 BIENNIAL STATEMENT 2002-10-01
001025002464 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981006002468 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961105002171 1996-11-05 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680207700 2020-05-01 0202 PPP 768 MANOR RD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 50
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34613.62
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State