Search icon

L & Z ENTERPRISES INC.

Company Details

Name: L & Z ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2205950
ZIP code: 11552
County: New York
Place of Formation: New York
Address: 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & Z ENTERPRISES INC. DOS Process Agent 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
CHIAO LING CHENG Chief Executive Officer 405 BERRYWOOD COURT, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2021-07-08 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-18 2023-12-11 Address 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2014-01-31 2023-12-11 Address 39 BOWERY, #970, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-01-04 2014-01-31 Address 39 BOWERY / 970, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-01-04 2014-01-31 Address 39 BOWERY / #970, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-01-04 2019-12-18 Address 405 BERRYWOOD COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2002-01-10 2008-01-04 Address 39 BOWERY #970, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-02-18 2002-01-10 Address 39 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-02-18 2008-01-04 Address 405 BERRYWOOD CT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211001711 2023-12-11 BIENNIAL STATEMENT 2023-12-01
221202001610 2022-12-02 BIENNIAL STATEMENT 2021-12-01
191218060302 2019-12-18 BIENNIAL STATEMENT 2019-12-01
180608006499 2018-06-08 BIENNIAL STATEMENT 2017-12-01
140131002382 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120106002296 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091229002746 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080104002960 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060120003019 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002597 2003-12-04 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394717301 2020-04-29 0202 PPP 39 Bowery, #970, NEW YORK, NY, 10002-6702
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6702
Project Congressional District NY-10
Number of Employees 3
NAICS code 561439
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7116.1
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State