Search icon

THUZIO, INC.

Company Details

Name: THUZIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2012 (13 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 4300602
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THUZIO, INC. DOS Process Agent 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JARED AUGUSTINE Chief Executive Officer 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-06-12 2021-11-18 Address 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-12 2021-11-18 Address 114 W. 26TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-12 2018-06-12 Address 267 FIFTH AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-01-12 2018-06-12 Address 267 FIFTH AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-01-12 2018-06-12 Address 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-09-26 2016-01-12 Address 100 BROADWAY FL 6, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118002226 2021-11-18 CERTIFICATE OF TERMINATION 2021-11-18
180612006457 2018-06-12 BIENNIAL STATEMENT 2016-09-01
160112006313 2016-01-12 BIENNIAL STATEMENT 2014-09-01
120926000233 2012-09-26 APPLICATION OF AUTHORITY 2012-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202977210 2020-04-28 0202 PPP 114 W. 26TH STREET, NEW YORK, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177727.5
Loan Approval Amount (current) 177727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 711410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179884.58
Forgiveness Paid Date 2021-07-22
5220168302 2021-01-25 0202 PPS 114 W 26th St Fl 5, New York, NY, 10001-6812
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167190
Loan Approval Amount (current) 167190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10001-6812
Project Congressional District NY-12
Number of Employees 9
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167982.43
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State