Search icon

LZRD CORP.

Company Details

Name: LZRD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (23 years ago)
Entity Number: 2691958
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 33 43RD STREET, ISLIP, NY, United States, 11751
Principal Address: 4589 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 43RD STREET, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
JASON MAGNIFICO Chief Executive Officer 4589 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2003-11-03 2007-10-24 Address 4589 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-11-03 2007-10-24 Address 4589 SUNRISE HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2001-10-24 2007-10-24 Address 33 43RD STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002200 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111114002890 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091009002310 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071024002334 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051123002276 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031103002562 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011024000009 2001-10-24 CERTIFICATE OF INCORPORATION 2001-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494818804 2021-04-21 0235 PPS 4589 Sunrise Hwy, Bohemia, NY, 11716-4605
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6748
Loan Approval Amount (current) 6748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4605
Project Congressional District NY-02
Number of Employees 2
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6792
Forgiveness Paid Date 2021-12-23
2048427305 2020-04-29 0235 PPP 4589 Sunrise Hwy., Bohemia, NY, 11716
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8576.15
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503274 Copyright 2005-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-07-11
Termination Date 2005-09-22
Section 0504
Status Terminated

Parties

Name TWIST AND SHOUT MUSIC
Role Plaintiff
Name LZRD CORP.
Role Defendant
1906290 Americans with Disabilities Act - Other 2019-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-07
Termination Date 2020-06-02
Section 1201
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name LZRD CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State