Search icon

HZEZ LLC

Company Details

Name: HZEZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756436
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
HZEZ LLC DOS Process Agent 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2008-12-24 2024-11-14 Address 300 GARDEN CITY PLAZA, STE.252, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000399 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220505000967 2022-05-05 BIENNIAL STATEMENT 2020-12-01
201027060045 2020-10-27 BIENNIAL STATEMENT 2018-12-01
090421000180 2009-04-21 CERTIFICATE OF PUBLICATION 2009-04-21
081224000557 2008-12-24 ARTICLES OF ORGANIZATION 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053958010 2020-06-30 0235 PPP 300 Garden City Plaza, Garden City, NY, 11530-3302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3302
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22364.22
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State