Search icon

JZ ENTERPRISES INC.

Company Details

Name: JZ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821659
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Principal Address: 69 LONG RIVER RD, SHERMAN, CT, United States, 06784
Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVIS & TROTTA DOS Process Agent P.O. BOX 481, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
DAVID MCLEAN Chief Executive Officer 69 LONG RIVER RD, SHERMAN, CT, United States, 06784

History

Start date End date Type Value
2006-10-12 2010-10-20 Address 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-10-12 Address 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2004-12-30 2012-10-09 Address 25 FARM RD, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
2002-10-10 2020-10-02 Address P.O. BOX 481, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060908 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006183 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141022006335 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121009007039 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101020003139 2010-10-20 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-04-29
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6319.01
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11312.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State