Search icon

DAZZLE FILMS, INC.

Company Details

Name: DAZZLE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2002 (23 years ago)
Date of dissolution: 29 Nov 2022
Entity Number: 2724361
ZIP code: 11939
County: Suffolk
Place of Formation: New York
Address: 8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G. ZIZZO Chief Executive Officer 8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

DOS Process Agent

Name Role Address
JOSEPH G. ZIZZO DOS Process Agent 8245 MAIN RD / PO BOX 533, E MARION, NY, United States, 11939

History

Start date End date Type Value
2004-05-03 2023-03-25 Address 8245 MAIN RD / PO BOX 533, E MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2004-05-03 2023-03-25 Address 8245 MAIN RD / PO BOX 533, E MARION, NY, 11939, USA (Type of address: Service of Process)
2002-01-28 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-28 2004-05-03 Address P.O. BOX 533, EAST MARION, NY, 11939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230325000601 2022-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-29
140515002570 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120419002844 2012-04-19 BIENNIAL STATEMENT 2012-01-01
101005002051 2010-10-05 BIENNIAL STATEMENT 2010-01-01
080507002146 2008-05-07 BIENNIAL STATEMENT 2008-01-01
060307002487 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040503002691 2004-05-03 BIENNIAL STATEMENT 2004-01-01
020128000859 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9577167405 2020-05-20 0235 PPP 8245 Main Road - PO Box 533, East Marion, NY, 11939
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18239
Loan Approval Amount (current) 18239
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Marion, SUFFOLK, NY, 11939-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18462.37
Forgiveness Paid Date 2021-08-17
2925628708 2021-03-30 0235 PPS 8245 Main Rd N/A, East Marion, NY, 11939-1536
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18337
Loan Approval Amount (current) 18337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Marion, SUFFOLK, NY, 11939-1536
Project Congressional District NY-01
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18438.98
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State