Search icon

AZZURE HOME, INC.

Company Details

Name: AZZURE HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4165212
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: ONE MAYFAIR ROAD, EASTCHESTER, NY, United States, 10709
Principal Address: 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZZURE HOME INC. 401(K) PLAN 2023 453819860 2024-07-29 AZZURE HOME INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2126310300
Plan sponsor’s address 141 W. 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing YOSEF ARAKANCHI
AZZURE HOME INC. 401(K) PLAN 2022 453819860 2023-06-01 AZZURE HOME INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2126310300
Plan sponsor’s address 141 W. 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing YOSEF ARAKANCHI
AZZURE HOME INC. 401(K) PLAN 2021 453819860 2022-07-28 AZZURE HOME INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2126310300
Plan sponsor’s address 141 W. 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing YOSEF ARAKANCHI
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing YOSEF ARAKANCHI

DOS Process Agent

Name Role Address
KENNETH KATZ DOS Process Agent ONE MAYFAIR ROAD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JOEY ARAKANCHI Chief Executive Officer 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-27 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-05 2024-08-27 Address 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-08-27 Address ONE MAYFAIR ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2011-11-14 2016-12-05 Address ONE MAYFAIR ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2011-11-14 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827000520 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200116060439 2020-01-16 BIENNIAL STATEMENT 2019-11-01
180103006369 2018-01-03 BIENNIAL STATEMENT 2017-11-01
161205007574 2016-12-05 BIENNIAL STATEMENT 2015-11-01
111114000817 2011-11-14 CERTIFICATE OF INCORPORATION 2011-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772598603 2021-03-26 0202 PPS 141 W 36th St Rm 901, New York, NY, 10018-9497
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396077
Loan Approval Amount (current) 396077
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, 10018-9497
Project Congressional District NY-12
Number of Employees 28
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400260.45
Forgiveness Paid Date 2022-04-22
9233257001 2020-04-09 0202 PPP 141 West 36th Street suite 901 0.0, New York, NY, 10018-9497
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) 388550
Loan Approval Amount (current) 388550
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-9497
Project Congressional District NY-12
Number of Employees 30
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393944.37
Forgiveness Paid Date 2021-09-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State