Search icon

JAZZ TAP CENTER, INC.

Company Details

Name: JAZZ TAP CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020643
ZIP code: 11726
County: Kings
Place of Formation: New York
Address: 120 WALDO STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAZZ TAP CENTER, INC. DOS Process Agent 120 WALDO STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MR AVI MILLER Chief Executive Officer 120 WALDO STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2010-03-30 2021-06-01 Address MR OFER BEN, 120 WALDO STREET, COPIAGUE, NY, 11726, 4213, USA (Type of address: Chief Executive Officer)
2010-03-30 2021-06-01 Address PO BOX 821, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2006-04-19 2010-03-30 Address MR OFER BEN, 748 DREW ST #1, BROOKLYN, NY, 11208, 4205, USA (Type of address: Chief Executive Officer)
2006-04-19 2010-03-30 Address 748 DREW ST #1, BROOKLYN, NY, 11208, 4205, USA (Type of address: Principal Executive Office)
2006-04-19 2010-03-30 Address PO BOX 1050, NEW YORK, NY, 10276, 1050, USA (Type of address: Service of Process)
2004-03-02 2006-04-19 Address AVI MILLER, 39 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060811 2021-06-01 BIENNIAL STATEMENT 2020-03-01
180302006017 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006097 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140313006208 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120411002258 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100330002445 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002921 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060419003038 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040302000727 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376437306 2020-04-29 0235 PPP 120 Waldo St., Copiague, NY, 11726
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33422
Loan Approval Amount (current) 33422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33772
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State