Search icon

A2Z ASSOCIATES INC.

Company Details

Name: A2Z ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222087
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1010 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATUL KAPUR Chief Executive Officer 620 6TH AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
A2Z ASSOCIATES INC. DOS Process Agent 1010 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 620 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-03-14 Address 1010 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 620 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-14 Address 620 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-05-19 Address 1010 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-03-05 2020-03-03 Address 1619 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2018-03-05 2020-03-03 Address 1619 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-03-02 2023-05-19 Address 620 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-03-05 Address 416 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314004027 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230519003409 2023-05-19 BIENNIAL STATEMENT 2022-03-01
200303061081 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008099 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006776 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006991 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120326000763 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709087310 2020-05-02 0235 PPP 1010 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4605
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38254
Loan Approval Amount (current) 38254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4605
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27297.06
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State