Search icon

KAZ ENTERPRISES, INC.

Company Details

Name: KAZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921929
ZIP code: 12550
County: Kings
Place of Formation: New York
Address: 46 LESLIE RD, NEWBURGH, NY, United States, 12550
Principal Address: 2240 CHURCH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-457-3939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER KAZAMIAS DOS Process Agent 46 LESLIE RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PETER KAZAMIAS Chief Executive Officer 2240 CHURCH AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1141325-DCA Inactive Business 2011-06-03 2018-09-30

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 2240 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2005-09-02 2023-05-16 Address 2240 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2003-06-20 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-20 2023-05-16 Address 2240 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516001028 2023-05-16 BIENNIAL STATEMENT 2021-06-01
131127006035 2013-11-27 BIENNIAL STATEMENT 2013-06-01
110629002533 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090714002906 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070627002057 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050902002733 2005-09-02 BIENNIAL STATEMENT 2005-06-01
030620000557 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-13 No data 7619 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 7619 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 7619 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2457450 RENEWAL INVOICED 2016-09-29 800 Cabaret Renewal Fee
2457451 ADDROOMREN INVOICED 2016-09-29 0 Cabaret Additional Room Renewal Fee
1786230 ADDROOMREN INVOICED 2014-09-19 0 Cabaret Additional Room Renewal Fee
1786229 RENEWAL INVOICED 2014-09-19 800 Cabaret Renewal Fee
730454 RENEWAL INVOICED 2012-09-14 800 Cabaret Renewal Fee
730455 RENEWAL INVOICED 2011-11-29 25 Cabaret Renewal Fee
730456 RENEWAL INVOICED 2011-06-07 600 Cabaret Renewal Fee
730457 RENEWAL INVOICED 2008-09-12 800 Cabaret Renewal Fee
730458 RENEWAL INVOICED 2006-09-11 800 Cabaret Renewal Fee
730459 RENEWAL INVOICED 2005-08-16 600 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654178504 2021-02-26 0202 PPS 7619 Roosevelt Ave, Jackson Heights, NY, 11372-6635
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6635
Project Congressional District NY-06
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49308.13
Forgiveness Paid Date 2021-10-19
3290628207 2020-08-04 0202 PPP 7619 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-6635
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34142
Loan Approval Amount (current) 34142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6635
Project Congressional District NY-06
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34380.86
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801215 Copyright 2018-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2019-03-26
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name KAZ ENTERPRISES, INC.
Role Defendant
0200428 Other Statutory Actions 2002-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-18
Termination Date 2002-06-28
Section 605
Status Terminated

Parties

Name ENTERTAINMENT BY J&J, INC.
Role Plaintiff
Name KAZ ENTERPRISES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State