Search icon

MAZ GROUP NY LLC

Company Details

Name: MAZ GROUP NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009417
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC DOS Process Agent 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type End date
10301218563 ASSOCIATE BROKER 2026-01-14
10301213404 ASSOCIATE BROKER 2026-06-19
10491201828 LIMITED LIABILITY BROKER 2024-12-14
10301208227 ASSOCIATE BROKER 2025-07-12
10391203167 REAL ESTATE BRANCH OFFICE 2025-10-01
10991207015 REAL ESTATE PRINCIPAL OFFICE No data
10401223165 REAL ESTATE SALESPERSON 2026-07-26
40CH1123716 REAL ESTATE SALESPERSON 2024-08-10
10401374875 REAL ESTATE SALESPERSON 2025-03-20
40KL1140029 REAL ESTATE SALESPERSON 2025-06-21

History

Start date End date Type Value
2018-10-02 2024-10-03 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-06-27 2018-10-02 Address 269 WEST 25TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-20 2014-06-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-10-20 2024-10-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241003003350 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221102002971 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201006060608 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006324 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006706 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141003006544 2014-10-03 BIENNIAL STATEMENT 2014-10-01
140627000538 2014-06-27 CERTIFICATE OF CHANGE 2014-06-27
130801000804 2013-08-01 CERTIFICATE OF PUBLICATION 2013-08-01
121128006229 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101020000562 2010-10-20 ARTICLES OF ORGANIZATION 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250288610 2021-03-16 0202 PPS 410 W 48th St Apt 2, New York, NY, 10036-1200
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32240
Loan Approval Amount (current) 32240
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 New York, NEW YORK, NY, 10036-1200
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
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 32437.47
Forgiveness Paid Date 2021-10-29
1563897709 2020-05-01 0202 PPP 410 W 48TH ST APT 2, NEW YORK, NY, 10036
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66855
Loan Approval Amount (current) 66855
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
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 67539.3
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State