Search icon

PZAZ CLOTHING EAST, INC.

Company Details

Name: PZAZ CLOTHING EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 1970644
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JOEL JULIANO Chief Executive Officer 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2003-10-21 2022-09-11 Address 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-11-07 Address 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2003-10-21 2022-09-11 Address 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1999-11-26 2003-10-21 Address 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1999-11-26 2003-10-21 Address 9 FIREWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1997-11-19 1999-11-26 Address ATLANTA PLAZA, 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1997-11-19 2003-10-21 Address ATLANTIC PLAZA, 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1997-11-19 1999-11-26 Address ATLANTIC PLAZA, 1500 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1995-11-03 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-03 1997-11-19 Address 9 FIREWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000436 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
111114002251 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091029002276 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002726 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051212002786 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031021002774 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011108002422 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991126002055 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971119002576 1997-11-19 BIENNIAL STATEMENT 1997-11-01
951103000317 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118827301 2020-04-30 0235 PPP 1500 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35440.14
Forgiveness Paid Date 2021-08-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State