Search icon

AZA GROUP INC.

Company Details

Name: AZA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337732
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 615 EAST 11TH STREET #B3, NEW YORK, NY, United States, 10009
Principal Address: 615 E 11TH STREET, #B3, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 347-662-6066

Fax +1 347-662-6066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZA GROUP, INC. 401(K) PLAN 2017 861166677 2018-10-15 AZA GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9173551901
Plan sponsor’s address 328 SENATOR STREET, BROOKLYN, NY, 11220
AZA GROUP, INC. 401(K) PLAN 2016 861166677 2017-10-12 AZA GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9173551901
Plan sponsor’s address 328 SENATOR STREET, BROOKLYN, NY, 11220
AZA GROUP, INC. 401(K) PLAN 2015 861166677 2016-10-17 AZA GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9173551901
Plan sponsor’s address 615 E. 11TH ST, APT B3, NEW YORK, NY, 100094199

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing AMY MONROE

DOS Process Agent

Name Role Address
C/O AMY MONROE DOS Process Agent 615 EAST 11TH STREET #B3, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
AMY MONROE Chief Executive Officer 615 E 11TH STREET, #B3, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2006-03-22 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120504002863 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100517002611 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080508003367 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060322000545 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256927309 2020-05-01 0202 PPP 328 SENATOR ST, BROOKLYN, NY, 11220-5311
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36463
Loan Approval Amount (current) 36463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-5311
Project Congressional District NY-10
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36781.68
Forgiveness Paid Date 2021-03-17
3142978510 2021-02-23 0202 PPS 328 Senator St, Brooklyn, NY, 11220-5311
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36462
Loan Approval Amount (current) 36462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5311
Project Congressional District NY-10
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36642.81
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State