Search icon

CAZAM CORPORATION

Company Details

Name: CAZAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528933
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 120 MAGNOLIA AVE, WESTBURY, NY, United States, 11590
Address: 120 MAGOLIA AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER TANTILLO Chief Executive Officer FURNITURE MEDIC, 120 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FURNITURE MEDIC DOS Process Agent 120 MAGOLIA AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2004-04-26 2024-09-16 Address 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-07-15 2024-09-16 Address FURNITURE MEDIC, 120 MAGNOLIA AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-09-16 Address 120 MAGOLIA AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-07-07 2004-04-26 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-07-07 2002-07-15 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-07-07 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240916001810 2024-09-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-13
120710006275 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100806002576 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080728002816 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060712002779 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040806002385 2004-08-06 BIENNIAL STATEMENT 2004-07-01
040426000434 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
020715002584 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000707000369 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004317305 2020-04-29 0235 PPP 99 Florida St, Farmingdale, NY, 11735
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102200
Loan Approval Amount (current) 102200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103062.4
Forgiveness Paid Date 2021-03-05
2879648407 2021-02-04 0235 PPS 99 Florida St, Farmingdale, NY, 11735-6305
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98048
Loan Approval Amount (current) 98048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6305
Project Congressional District NY-02
Number of Employees 10
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98660.46
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State