Search icon

KAZAZIAN ASSET MANAGEMENT, LLC

Company Details

Name: KAZAZIAN ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2006 (19 years ago)
Date of dissolution: 10 Feb 2021
Entity Number: 3396135
ZIP code: 33160
County: New York
Place of Formation: Delaware
Address: 18975 COLLINS AVENUE, SUITE 2402, SUNNY ISLES BEACH, FL, United States, 33160

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18975 COLLINS AVENUE, SUITE 2402, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2014-08-04 2021-02-10 Address 712 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-27 2014-08-04 Address 527 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-19 2013-02-27 Address 152 WEST 57TH STREET 21ST FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-29 2010-01-19 Address 200 RIVERSIDE BLVD, # 16 K, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2006-08-03 2008-07-29 Address 220 RIVERSIDE BLVD. #14A, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210000423 2021-02-10 SURRENDER OF AUTHORITY 2021-02-10
200803060543 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007889 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006922 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006467 2014-08-04 BIENNIAL STATEMENT 2014-08-01
130227006316 2013-02-27 BIENNIAL STATEMENT 2012-08-01
100813002711 2010-08-13 BIENNIAL STATEMENT 2010-08-01
100119000141 2010-01-19 CERTIFICATE OF CHANGE 2010-01-19
080729002003 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060803000256 2006-08-03 APPLICATION OF AUTHORITY 2006-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906357706 2020-05-01 0202 PPP 712 Fifth Ave 31st Floor, New York, NY, 10019
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46591.95
Forgiveness Paid Date 2020-12-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State