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)
1999-03-24 2001-01-16 Address 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1999-03-24 2001-01-16 Address 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-01-10 2023-08-03 Address 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Registered Agent)
1997-01-10 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-10 1999-03-24 Address 210 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
061227002697 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050406002509 2005-04-06 BIENNIAL STATEMENT 2005-01-01
030207002349 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010116002354 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990324002233 1999-03-24 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238487101 2020-04-10 0235 PPP 219 W Montauk Hwy, HAMPTON BAYS, NY, 11946-3511
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 904200
Loan Approval Amount (current) 904200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3511
Project Congressional District NY-01
Number of Employees 56
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 914497.83
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1739108 Intrastate Non-Hazmat 2008-02-19 - - 4 4 Private(Property)
Legal Name TZAM LTD
DBA Name FLANDERS HEASTING AND A C
Physical Address 1290 FLANDERS ROAD, RIVERHEAD, NY, 11901, US
Mailing Address 1290 FLANDERS ROAD, RIVERHEAD, NY, 11901, US
Phone (631) 727-2760
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State