Search icon

KAZO INC.

Company Details

Name: KAZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054197
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 1/2 EAST 52ND ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-755-5684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN NUNEZ DOS Process Agent 300 1/2 EAST 52ND ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWIN NUNEZ Chief Executive Officer 300 1/2 EAST 52ND ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1422033-DCA Inactive Business 2012-04-12 2020-09-15

History

Start date End date Type Value
2011-02-11 2013-05-06 Address 2 BENNY LANE, MONROE, NJ, 08831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913003209 2022-09-13 BIENNIAL STATEMENT 2021-02-01
130506002298 2013-05-06 BIENNIAL STATEMENT 2013-02-01
110211000338 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174422 SWC-CIN-INT CREDITED 2020-04-10 613.8900146484375 Sidewalk Cafe Interest for Consent Fee
3165099 SWC-CON-ONL CREDITED 2020-03-03 9411.73046875 Sidewalk Cafe Consent Fee
3150664 SWC-CIN-INT INVOICED 2020-01-30 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015128 SWC-CIN-INT INVOICED 2019-04-10 600.0900268554688 Sidewalk Cafe Interest for Consent Fee
2998482 SWC-CON-ONL INVOICED 2019-03-06 9200.1298828125 Sidewalk Cafe Consent Fee
2919067 SWC-CON CREDITED 2018-10-29 445 Petition For Revocable Consent Fee
2919066 RENEWAL INVOICED 2018-10-29 510 Two-Year License Fee
2773015 SWC-CIN-INT INVOICED 2018-04-10 588.9299926757812 Sidewalk Cafe Interest for Consent Fee
2752908 SWC-CON-ONL INVOICED 2018-03-01 9028.58984375 Sidewalk Cafe Consent Fee
2556605 SWC-CON-ONL INVOICED 2017-02-21 8842.8896484375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28360.00
Total Face Value Of Loan:
28360.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20257.00
Total Face Value Of Loan:
20257.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28360
Current Approval Amount:
28360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28695.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20257
Current Approval Amount:
20257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20517.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State