Search icon

LZ QUALITY CONSULTANTS INC.

Company Details

Name: LZ QUALITY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898813
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 10 CEDAR LANE, CEDARHURST, NY, United States, 11516
Principal Address: 10 CEDAR LN, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIZ ZIN Chief Executive Officer 10 CEDAR LN, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CEDAR LANE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2010-01-12 2010-04-14 Address 2724 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002296 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002911 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100414000062 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14
100112000665 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094287709 2020-05-01 0235 PPP 10 CEDAR LN, CEDARHURST, NY, 11516
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36145
Loan Approval Amount (current) 36145
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36561.21
Forgiveness Paid Date 2021-06-29
9645598502 2021-03-12 0235 PPS 10 Cedar Ln, Cedarhurst, NY, 11516-2604
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22437
Loan Approval Amount (current) 22437
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 Cedarhurst, NASSAU, NY, 11516-2604
Project Congressional District NY-04
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22617.18
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State