Search icon

DARZAG, INC.

Company Details

Name: DARZAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2005 (20 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 3161341
ZIP code: 10312
County: Richmond
Place of Formation: New York
Principal Address: 15 ERIKA LOOP, STATEN ISLAND, NY, United States, 10312
Address: 315 SAND LANE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARZAG, INC. DOS Process Agent 315 SAND LANE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
LEONID ZAGAROV Chief Executive Officer 315-317 SAND LN, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2021-07-21 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-09-20 Address 315 SAND LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2013-02-22 2023-09-20 Address 315-317 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-02-22 2013-02-22 Address 628 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-02-08 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-08 2021-02-01 Address 15 ERIKA LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920000030 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
210201061180 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060106 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007200 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160913006378 2016-09-13 BIENNIAL STATEMENT 2015-02-01
130222002233 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110214002964 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002384 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070222002375 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050208000562 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292058307 2021-01-29 0202 PPS 315 Sand Ln, Staten Island, NY, 10305-4673
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2149
Loan Approval Amount (current) 2149.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4673
Project Congressional District NY-11
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2161.8
Forgiveness Paid Date 2021-09-15
3938108110 2020-07-15 0202 PPP 315 Sand Ln, Staten Island, NY, 10305-4500
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1544.3
Loan Approval Amount (current) 1544.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4500
Project Congressional District NY-11
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1553.14
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State