Search icon

RZ PROJECT MANAGEMENT CORP.

Company Details

Name: RZ PROJECT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306240
ZIP code: 11214
County: New York
Place of Formation: New York
Principal Address: 124 BAY 43RD ST, 2A, BROOKLYN, NY, United States, 11214
Address: 124 BAY 43RD ST APT 2A, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 347-899-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND CHOW Chief Executive Officer 1559 70TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
RAYMOND CHOW DOS Process Agent 124 BAY 43RD ST APT 2A, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2098479-DCA Active Business 2021-04-28 2025-02-28

History

Start date End date Type Value
2024-10-12 2024-10-12 Address 1559 70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-10-12 Address 1557 70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-05-07 2024-10-12 Address 1557 70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-05-07 2024-10-12 Address 1557 70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-10-10 2021-05-07 Address 299 BROADWAY #1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-10-10 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241012000446 2024-10-12 BIENNIAL STATEMENT 2024-10-12
221207000652 2022-12-07 BIENNIAL STATEMENT 2022-10-01
220512003137 2022-05-12 BIENNIAL STATEMENT 2020-10-01
210507060006 2021-05-07 BIENNIAL STATEMENT 2018-10-01
121010000673 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583687 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583688 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3307354 LICENSE INVOICED 2021-03-09 100 Home Improvement Contractor License Fee
3200476 EXAMHIC INVOICED 2020-08-24 50 Home Improvement Contractor Exam Fee
3200475 TRUSTFUNDHIC INVOICED 2020-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3200477 LICENSE CREDITED 2020-08-24 50 Home Improvement Contractor License Fee
3200474 FINGERPRINT INVOICED 2020-08-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582927703 2020-05-01 0202 PPP 124 BAY 43RD ST APT 2A, BROOKLYN, NY, 11214-6172
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4737
Loan Approval Amount (current) 4737
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11214-6172
Project Congressional District NY-11
Number of Employees 1
NAICS code 517210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4780.74
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State