Search icon

RZY INC.

Company Details

Name: RZY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114260
ZIP code: 11753
County: Westchester
Place of Formation: New York
Address: 410 jericho turnpike 102, JERICHO, NY, United States, 11753
Principal Address: 247 W 35TH ST STE 10F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ZYMAN Chief Executive Officer 247 W 35TH ST STE 10F, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O GREENE & ZINNER DOS Process Agent 410 jericho turnpike 102, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1997-02-19 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-19 2023-07-17 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717000095 2023-07-17 BIENNIAL STATEMENT 2023-02-01
970219000137 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727678509 2021-02-24 0202 PPS 247 W 35th St Ste 10F, New York, NY, 10001-1901
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144067
Loan Approval Amount (current) 144067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1901
Project Congressional District NY-12
Number of Employees 9
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144819.35
Forgiveness Paid Date 2021-09-10
4609427207 2020-04-27 0202 PPP 247 West 35th Street, Suite 10F, New York, NY, 10001-1908
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126542
Loan Approval Amount (current) 135147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1908
Project Congressional District NY-12
Number of Employees 8
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136307.01
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702149 Copyright 2007-03-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-13
Termination Date 2008-03-21
Date Issue Joined 2007-05-31
Section 0501
Status Terminated

Parties

Name RZY INC.
Role Plaintiff
Name PROMOTIONAL FASHIONS CORPORATI
Role Defendant
1000651 Copyright 2010-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-28
Termination Date 2010-05-27
Section 0101
Status Terminated

Parties

Name RZY INC.
Role Plaintiff
Name MANNING TRADING CO., INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State