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

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

Links between entities

Type:
Headquarter of
Company Number:
9b68613f-17cb-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1256092
State:
CONNECTICUT

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 2024-07-01 Address 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2014-12-18 2017-11-15 Address PO BOX 345, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
224732.00
Total Face Value Of Loan:
224732.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
413397.00
Total Face Value Of Loan:
413397.00
Date:
2010-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413397
Current Approval Amount:
413397
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
417392.02
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224732
Current Approval Amount:
224732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226084.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State