Search icon

WZ ENTERPRISE, LLC

Company Details

Name: WZ ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586954
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
150106006278 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121217002198 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002791 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081118002132 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061128002509 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041208002759 2004-12-08 BIENNIAL STATEMENT 2004-12-01
021121002270 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001222000731 2000-12-22 ARTICLES OF ORGANIZATION 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181887302 2020-04-29 0202 PPP 1505 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34948
Loan Approval Amount (current) 34948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35157.69
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State