Search icon

TZAM, LTD.

Company Details

Name: TZAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 04 May 2023
Entity Number: 2100982
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1290 FLANDERS RD, RIVERHEAD, NY, United States, 11901
Principal Address: PO BOX 1874, 10 TARKETTLE RD., SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS M. MATZ Agent 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946

DOS Process Agent

Name Role Address
DOUGLAS MATZ DOS Process Agent 1290 FLANDERS RD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
DOUGLAS M MATZ Chief Executive Officer 1290 FLANDERS ROAD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2006-12-27 2023-08-03 Address 1290 FLANDERS RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-04-06 2023-08-03 Address 1290 FLANDERS ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2001-01-16 2006-12-27 Address PO BOX 1874, SHELTER ISLAND, NY, 11964, 1874, USA (Type of address: Service of Process)
2001-01-16 2005-04-06 Address PO BOX 1874, SHELTER ISLAND, NY, 11964, 1874, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-01-16 Address 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001148 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
210615060308 2021-06-15 BIENNIAL STATEMENT 2021-01-01
150113006733 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110223002256 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090211003004 2009-02-11 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
904200.00
Total Face Value Of Loan:
904200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
904200
Current Approval Amount:
904200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
914497.83

Motor Carrier Census

DBA Name:
FLANDERS HEASTING AND A C
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 01 Apr 2025

Sources: New York Secretary of State