Search icon

REZOOT CONSULTING INC.

Company Details

Name: REZOOT CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866503
ZIP code: 11554
County: Nassau
Place of Formation: New York
Activity Description: Rezoot Consulting is a client-forward technology team specializing managing and providing hands on white glove IT support. Recognized for IT proficiency and technical capacities within fast-paced, environments. Possesses strong leadership. Teaming collaboration and project/vendor management skills with an ownership of issues mentality. Strives to provide high quality service and results while exceeding expectations.
Address: PO BOX 123, EAST MEADOW, NY, United States, 11554
Principal Address: 446 EAST MEADOW AVE, #123, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 347-443-8634

Website http://www.rezoot.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKNEQ3VNBUJ3 2022-10-05 1886 AARON AVE, EAST MEADOW, NY, 11554, 1012, USA PO BOX 123, EAST MEADOW, NY, 11554, USA

Business Information

URL www.rezoot.com
Division Name REZOOT CONSULTING INC.
Division Number REZOOT
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-09-08
Initial Registration Date 2020-11-02
Entity Start Date 2009-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOFI LAKHANI
Role MR
Address 446 EAST MEADOW AVE, #123, EAST MEADOW, NY, 11554, USA
Government Business
Title PRIMARY POC
Name TOFI LAKHANI
Role MR
Address 446 EAST MEADOW AVE, #123, EAST MEADOW, NY, 11554, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TUFAIL LAKHANI DOS Process Agent PO BOX 123, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
TUFAIL LAKHANI Chief Executive Officer PO BOX 123, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2017-10-10 2019-10-02 Address PO BOX 123, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2017-10-10 2019-10-02 Address PO BOX 123, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2012-03-05 2017-10-10 Address 1886 AARON AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2012-03-05 2017-10-10 Address 1886 AARON AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2009-10-13 2017-10-10 Address 1886 AARON AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060454 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006129 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131021006152 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120305002475 2012-03-05 BIENNIAL STATEMENT 2011-10-01
091013000696 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147188309 2021-01-30 0235 PPS 446 E Meadow Ave Unit 123, East Meadow, NY, 11554-6031
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11315
Loan Approval Amount (current) 11315
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-6031
Project Congressional District NY-04
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11386.15
Forgiveness Paid Date 2021-09-22
6603717307 2020-04-30 0235 PPP 446 E MEADOW AVE UNIT 123, EAST MEADOW, NY, 11554
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9645
Loan Approval Amount (current) 9645
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9731.38
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State