Search icon

MARC LAZAR INC.

Company Details

Name: MARC LAZAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053180
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1267 56TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1267 56TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARK LAZAR Chief Executive Officer 580 FIFTH AVE., SUITE 617, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-07 2002-09-04 Name LAZAR NY INC.
1998-07-10 2000-07-24 Address 1267 56TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-04-10 2002-05-07 Name LAZAR DIAMONDS N.Y., INC.
1996-07-31 1997-04-10 Name DIMAGEM, INC.
1996-07-31 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-31 1998-07-10 Address ONE OLD COUNTRY RD STE 410, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020904000277 2002-09-04 CERTIFICATE OF AMENDMENT 2002-09-04
020507000936 2002-05-07 CERTIFICATE OF AMENDMENT 2002-05-07
000724002239 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980710002527 1998-07-10 BIENNIAL STATEMENT 1998-07-01
970410000099 1997-04-10 CERTIFICATE OF AMENDMENT 1997-04-10
960731000615 1996-07-31 CERTIFICATE OF INCORPORATION 1996-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340818606 2021-03-20 0235 PPS 466 Central Ave Unit 201, Cedarhurst, NY, 11516-2042
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10414
Loan Approval Amount (current) 10414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2042
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10463.07
Forgiveness Paid Date 2021-09-15
8929768110 2020-07-27 0235 PPP 466 Central Ave Unit 201, Cedarhurst, NY, 11516-2007
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4515.4
Loan Approval Amount (current) 4515.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2007
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4528.73
Forgiveness Paid Date 2020-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State