Search icon

JAZZ REALTY, INC.

Company Details

Name: JAZZ REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (30 years ago)
Entity Number: 1861827
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 740 PARK AVE, #2B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW STONE Chief Executive Officer 740 PARK AVE, #2B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-26 2000-10-26 Address 895 PARK AVE, 79TH ST #2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-11-26 2000-10-26 Address 895 PARK AVE, 79TH ST #2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-10-21 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-21 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201002061017 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-22221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005006806 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101018003121 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080925003075 2008-09-25 BIENNIAL STATEMENT 2008-10-01
001026002271 2000-10-26 BIENNIAL STATEMENT 2000-10-01
991207000032 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
961126002693 1996-11-26 BIENNIAL STATEMENT 1996-10-01
941021000311 1994-10-21 CERTIFICATE OF INCORPORATION 1994-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042317101 2020-04-15 0202 PPP 740 park ave, New York, NY, 10021-4251
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) 104165
Loan Approval Amount (current) 104165
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, 10021-4251
Project Congressional District NY-12
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105395.65
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State