Search icon

BUZIN LAW P.C.

Company Details

Name: BUZIN LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183518
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 71 KENILWORTH ROAD, RYE, NY, United States, 10580
Principal Address: 111 BROADWAY, SUITE 1204, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW S BUZIN Chief Executive Officer 71 KENILWORTH ROAD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
BUZIN LAW P.C. DOS Process Agent 71 KENILWORTH ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-01-01 Address 1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-01-01 Address 71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-01-01 Address 71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2023-11-10 2023-11-10 Address 1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2016-05-17 2023-11-10 Address 501 SEVENTH AVENUE SUITE 520, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-12 2023-11-10 Address 1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101040817 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231110000551 2023-11-10 BIENNIAL STATEMENT 2022-01-01
160517000969 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
140312002328 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120104000151 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375578301 2021-01-25 0202 PPS 71 Kenilworth Rd, Rye, NY, 10580-1987
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) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1987
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21057.58
Forgiveness Paid Date 2022-04-27
2265237205 2020-04-15 0202 PPP 220 Boulder Ridge Road, Scarsdale, NY, 10583
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 921120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21014.84
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State