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 (31 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104165.00
Total Face Value Of Loan:
104165.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104165
Current Approval Amount:
104165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105395.65

Date of last update: 15 Mar 2025

Sources: New York Secretary of State