Search icon

DAVID E. AZAR, INC.

Company Details

Name: DAVID E. AZAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218363
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LN, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID E AZAR INC 2011 133982966 2012-07-26 DAVID E AZAR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 2124063500
Plan sponsor’s address 1 MAIDEN LN FL 7, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 133982966
Plan administrator’s name DAVID E AZAR INC
Plan administrator’s address 1 MAIDEN LN FL 7, NEW YORK, NY, 10038
Administrator’s telephone number 2124063500

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing DAVID AZAR
DAVID E AZAR INC 401 K PROFIT SHARING PLAN TRUST 2010 133982966 2011-08-01 DAVID E AZAR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 2124063500
Plan sponsor’s address 1 MAIDEN LANE, 7TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 133982966
Plan administrator’s name DAVID E AZAR INC
Plan administrator’s address 1 MAIDEN LANE, 7TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2124063500

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing DAVID E AZAR INC
DAVID E AZAR INC 2009 133982966 2010-06-30 DAVID E AZAR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 2124063500
Plan sponsor’s address 1 MAIDEN LANE, 7TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 133982966
Plan administrator’s name DAVID E AZAR INC
Plan administrator’s address 1 MAIDEN LANE, 7TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2124063500

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing DAVID E AZAR INC

Chief Executive Officer

Name Role Address
DAVID E AZAR Chief Executive Officer 1 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LN, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1998-01-15 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-15 2000-02-16 Address 930 EAST NINTH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100416002211 2010-04-16 BIENNIAL STATEMENT 2010-01-01
080204002437 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060224002715 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040129002067 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020123002674 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000216002422 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980115000572 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902228700 2021-04-08 0202 PPS 1 Maiden Ln, New York, NY, 10038-4015
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33002
Loan Approval Amount (current) 33002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10038-4015
Project Congressional District NY-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33187.18
Forgiveness Paid Date 2021-11-10
3299737401 2020-05-07 0202 PPP 1 Maiden Lane, New York, NY, 10038
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
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, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19243.78
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107292 Americans with Disabilities Act - Other 2021-08-30 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-30
Termination Date 2022-06-01
Section 1331
Status Terminated

Parties

Name DAVID E. AZAR, INC.
Role Defendant
Name NORRIS
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State