Search icon

EDWARD AZRIA CONSULTING LLC

Company Details

Name: EDWARD AZRIA CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2012 (13 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 4265144
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 211 W JEFFERSON ST SUITE 20, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 W JEFFERSON ST SUITE 20, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-06-29 2023-01-19 Address 211 W JEFFERSON ST SUITE 20, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119001928 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
130612000447 2013-06-12 CERTIFICATE OF PUBLICATION 2013-06-12
120629000116 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251567705 2020-05-01 0202 PPP 131 HIGH RD, POND EDDY, NY, 12770
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14090
Loan Approval Amount (current) 14090
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 POND EDDY, SULLIVAN, NY, 12770-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State