Search icon

JZANUS CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JZANUS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307466
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JZANUS CONSULTING, INC. DOS Process Agent 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JOHN COSTER Chief Executive Officer 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Legal Entity Identifier

LEI Number:
254900WOTXKFQ9I20H64

Registration Details:

Initial Registration Date:
2019-06-12
Next Renewal Date:
2020-06-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113457458
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-09-11 2025-02-12 Address 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-09-11 2025-02-12 Address 515 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2005-01-14 2020-09-11 Address 515 HEMPSTEAD TPKE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1998-10-16 2020-09-11 Address 170 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004155 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200911060280 2020-09-11 BIENNIAL STATEMENT 2018-10-01
050114002291 2005-01-14 BIENNIAL STATEMENT 2004-10-01
981016000597 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1586527.00
Total Face Value Of Loan:
1586527.00
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:
1767202.00
Total Face Value Of Loan:
1767202.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1767202
Current Approval Amount:
1767202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1790149.12
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1586527
Current Approval Amount:
1586527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1605789.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State