Search icon

CZI COMMUNICATIONS INC.

Company Details

Name: CZI COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093169
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 32 N SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NACHUM D. FISHBAIN Chief Executive Officer 32 N SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
CZI COMMUNICATIONS INC. DOS Process Agent 32 N SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2012-03-29 2015-01-14 Address 32 SADDLE RIVER RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-03-29 2015-01-14 Address 82 BLAUVELT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-03-29 2015-01-14 Address 32 SADDLE RIVER RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-08-14 2012-03-29 Address 32 SADDLE RIVER RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-08-14 2012-03-29 Address 32 SADDLE RIVER RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-08-14 2012-03-29 Address 32 SADDLE RIVER RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-08-20 2006-08-14 Address 15 NORTH SADDLE RIVER RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006526 2015-01-14 BIENNIAL STATEMENT 2014-08-01
120806006598 2012-08-06 BIENNIAL STATEMENT 2012-08-01
120329000859 2012-03-29 CERTIFICATE OF CHANGE 2012-03-29
120329002247 2012-03-29 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
100921003059 2010-09-21 BIENNIAL STATEMENT 2010-08-01
060814002382 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040820000410 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3405537808 2020-05-26 0202 PPP 178 New York 59, Monsey, NY, 10952
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5152
Loan Approval Amount (current) 5152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5211.71
Forgiveness Paid Date 2021-07-26
4863288400 2021-02-07 0202 PPS 8 Bluejay St, Chestnut Ridge, NY, 10977-6132
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) 15905.52
Loan Approval Amount (current) 15905.52
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 Chestnut Ridge, ROCKLAND, NY, 10977-6132
Project Congressional District NY-17
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16028.41
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State