Name: | HJZ PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2000 (24 years ago) |
Entity Number: | 2582566 |
ZIP code: | 10954 |
County: | Clinton |
Place of Formation: | New York |
Address: | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HJZ PRODUCTIONS, INC., MINNESOTA | 9b68613f-17cb-e711-8189-00155d01c6c6 | MINNESOTA |
Headquarter of | HJZ PRODUCTIONS, INC., CONNECTICUT | 1256092 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOWARD ZALES | Chief Executive Officer | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
HOWARD ZALES | DOS Process Agent | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2017-11-15 | Address | PO BOX 345, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2013-01-30 | 2014-12-18 | Address | 21 STRATFORD PLACE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2014-12-18 | Address | 21 STRATFORD PLACE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2013-01-30 | 2014-12-18 | Address | 21 STSRATFORD PLACE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2013-01-30 | Address | 28 ERIN AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2013-01-30 | Address | 28 ERIN AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2013-01-30 | Address | 28 ERIN AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036197 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
201201062273 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190111060366 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
171115006035 | 2017-11-15 | BIENNIAL STATEMENT | 2016-12-01 |
141218006110 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130130002345 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
110125003232 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090220002077 | 2009-02-20 | BIENNIAL STATEMENT | 2008-12-01 |
061220002892 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050318002941 | 2005-03-18 | BIENNIAL STATEMENT | 2004-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3883975007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2581987209 | 2020-04-16 | 0202 | PPP | PO Box 345, NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8605148606 | 2021-03-25 | 0202 | PPS | 151 Schweizer Ln, Bardonia, NY, 10954-2031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State