Search icon

PZAZ CLOTHING EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PZAZ CLOTHING EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (30 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,440.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State