Search icon

KANZ INC.

Company Details

Name: KANZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3123051
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-61 YELLOWSTONE BLVD., SUITE 706, FOREST HILLS, NY, United States, 11375
Principal Address: 159-10 71ST AVE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-291-1637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAZIN KHADHATR Chief Executive Officer 159-10 71ST AVE, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
C/O JACK GOLDHABER, CPA DOS Process Agent 68-61 YELLOWSTONE BLVD., SUITE 706, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1284206-DCA Active Business 2008-05-06 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
061114002876 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041105000622 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 8902 165TH ST, Queens, JAMAICA, NY, 11432 Pass 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
3341788 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3042464 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2650320 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2538368 SCALE-01 INVOICED 2017-01-24 20 SCALE TO 33 LBS
2116980 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
935499 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
935500 RENEWAL INVOICED 2011-06-25 340 Secondhand Dealer General License Renewal Fee
154790 LL VIO INVOICED 2011-05-25 200 LL - License Violation
935501 RENEWAL INVOICED 2009-07-21 340 Secondhand Dealer General License Renewal Fee
885296 LICENSE INVOICED 2008-05-06 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227288909 2021-05-11 0202 PPP 89-02 165th St.Booth J-09, Jamaica, NY, 11432
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6573
Loan Approval Amount (current) 6573
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 Jamaica, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6660.88
Forgiveness Paid Date 2022-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State