Search icon

HJZ PRODUCTIONS, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
HOWARD ZALES Chief Executive Officer 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
HOWARD ZALES DOS Process Agent 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient HJZ PRODUCTIONS INC
Recipient Name Raw HJZ PRODUCTIONS INC
Recipient DUNS 133250220
Recipient Address 28 ERIN AVE, PLATTSBURGH, CLINTON, NEW YORK, 12901-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413397
Loan Approval Amount (current) 413397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 62
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417392.02
Forgiveness Paid Date 2021-04-08
8605148606 2021-03-25 0202 PPS 151 Schweizer Ln, Bardonia, NY, 10954-2031
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224732
Loan Approval Amount (current) 224732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-2031
Project Congressional District NY-17
Number of Employees 12
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226084.01
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State