Search icon

MAZU INTERNATIONAL LLC

Company Details

Name: MAZU INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063971
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FRANK PALMERI DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-03-07 2016-05-25 Address 252 W. 38TH STREET, #406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525006168 2016-05-25 BIENNIAL STATEMENT 2015-03-01
130821002027 2013-08-21 BIENNIAL STATEMENT 2013-03-01
110307000585 2011-03-07 ARTICLES OF ORGANIZATION 2011-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507927700 2020-05-01 0202 PPP 525 SEVENTH AVE STE 1802, NEW YORK, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29430
Loan Approval Amount (current) 29430
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315190
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 29826.57
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State