Search icon

XIZMO MEDIA PRODUCTIONS LLC

Company Details

Name: XIZMO MEDIA PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626844
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 67 West Street Suite 714, Ste 714, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
XIZMO MEDIA PRODUCTIONS LLC DOS Process Agent 67 West Street Suite 714, Ste 714, Brooklyn, NY, United States, 11222

History

Start date End date Type Value
2012-09-13 2014-03-07 Address 6153 56TH ST., 2ND FL, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-02-04 2012-09-13 Address 41-98 FORLEY ST., APT. 5F, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003095 2023-01-06 BIENNIAL STATEMENT 2022-02-01
170307006610 2017-03-07 BIENNIAL STATEMENT 2016-02-01
140307006287 2014-03-07 BIENNIAL STATEMENT 2014-02-01
120913006508 2012-09-13 BIENNIAL STATEMENT 2012-02-01
080807000760 2008-08-07 CERTIFICATE OF PUBLICATION 2008-08-07
080204000755 2008-02-04 ARTICLES OF ORGANIZATION 2008-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020708501 2021-02-22 0202 PPS 1612 Putnam Ave # 1, Ridgewood, NY, 11385-3457
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14075
Loan Approval Amount (current) 14075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3457
Project Congressional District NY-07
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14161.59
Forgiveness Paid Date 2021-10-08
1396667701 2020-05-01 0202 PPP 1612 PUTNAM AVE # 1, RIDGEWOOD, NY, 11385
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14075
Loan Approval Amount (current) 14075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14200.29
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102160 Constitutionality of State Statutes 2021-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-20
Termination Date 2024-05-08
Date Issue Joined 2022-11-03
Section 2201
Status Terminated

Parties

Name XIZMO MEDIA PRODUCTIONS LLC
Role Plaintiff
Name CITY OF NEW YORK
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State