Search icon

PAZ PLACE CORP.

Company Details

Name: PAZ PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122540
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2668 NOSTRAND AVE, BROOKLYN, NY, United States, 11210
Principal Address: 2668 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2668 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
KAMRAN SHADROUZ Chief Executive Officer 2668 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
KAMRAN SHADROUZ Agent 2668 NOSTRAND AVE, BROOKLYN, NY, 11210

Licenses

Number Type Address
671114 Retail grocery store 2668 NOSTRAND AVENUE, BROOKLYN, NY, 11210

Filings

Filing Number Date Filed Type Effective Date
170711006065 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130725006030 2013-07-25 BIENNIAL STATEMENT 2013-07-01
111007000284 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07
110726000292 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 TOV UMAITIV 2668 NOSTRAND AVENUE, BROOKLYN, Kings, NY, 11210 A Food Inspection Department of Agriculture and Markets No data
2016-11-02 No data 2668 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2489268 SCALE-01 INVOICED 2016-11-14 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769528301 2021-01-22 0202 PPS 2668 Nostrand Ave, Brooklyn, NY, 11210-5330
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41046
Loan Approval Amount (current) 41046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-5330
Project Congressional District NY-09
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41409.23
Forgiveness Paid Date 2021-12-29
1208127707 2020-05-01 0202 PPP 2668 NOSTRAND AVE, BROOKLYN, NY, 11210
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29170
Loan Approval Amount (current) 29170
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 999990
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 29540.04
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State