Search icon

MAZZ NYC, INC.

Company Details

Name: MAZZ NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4179071
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023
Principal Address: 145 W 67TH ST APT 16K, STE 16K, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KATZ Chief Executive Officer 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
HOWARD KATZ DOS Process Agent 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
454101370
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-01 2019-12-02 Address 175 WEST 76TH STREET, SUITE 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-02-12 2019-12-02 Address 175 W 76TH ST, STE 16A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-02-12 2019-12-02 Address 175 W 76TH ST, STE 16A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2011-12-20 2017-12-01 Address 175 WEST 76TH STREET # 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060229 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007014 2017-12-01 BIENNIAL STATEMENT 2017-12-01
171030006238 2017-10-30 BIENNIAL STATEMENT 2015-12-01
140212002230 2014-02-12 BIENNIAL STATEMENT 2013-12-01
111220000850 2011-12-20 CERTIFICATE OF INCORPORATION 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
23800.00
Total Face Value Of Loan:
23800.00
Date:
2020-05-14
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:
2000000.00
Date:
2020-04-28
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:
23800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23893.22
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24061.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State