Search icon

CEZANNE, INC.

Company Details

Name: CEZANNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334391
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: MUSTAFA TAHIR ARSHAD, 69-17 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 69-17 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MUSTAFA TAHIR ARSHAD, 69-17 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MUSTAFA TAHIR ARSHAD Chief Executive Officer 69-17 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2011-02-09 2013-02-20 Address 69-17 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-02-09 2013-02-20 Address 69-17 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2003-01-14 2011-02-09 Address 69-17 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-01-14 Address 50-11 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-01-24 2011-02-09 Address 69-17 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-01-12 2013-02-20 Address MUSTAFA TAHIR ARSHAD, 69-17 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002620 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110209002987 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090105003164 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061222002424 2006-12-22 BIENNIAL STATEMENT 2007-01-01
030114002520 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010124002748 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990112000927 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818097203 2020-04-28 0202 PPP 69-17 Woodside Avenu, Woodside, NY, 11377
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16482.2
Forgiveness Paid Date 2021-06-24
1141998907 2021-04-24 0202 PPS 6917 Woodside Ave, Woodside, NY, 11377-3935
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23535
Loan Approval Amount (current) 23535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3935
Project Congressional District NY-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23794.21
Forgiveness Paid Date 2022-06-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State