Search icon

JZJ SERVICES LLC

Company Details

Name: JZJ SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4317070
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 180 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-11-06 2014-02-25 Address 691 JOHNSTON TERRACE, STATEN ISLAND, NY, 10309, 3913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225000100 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
121106000867 2012-11-06 ARTICLES OF ORGANIZATION 2012-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-28 No data 180 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 180 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115307 CL VIO INVOICED 2019-11-14 350 CL - Consumer Law Violation
3082723 CL VIO CREDITED 2019-09-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Default Decision FAILED TO POST PRICE INFO/EXEMPT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557257310 2020-04-29 0202 PPP 180 7 ave south, new york, NY, 10014
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98067
Loan Approval Amount (current) 98067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10014-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99281.94
Forgiveness Paid Date 2021-07-22
7260157307 2020-04-30 0202 PPP 180 7th Avenue South, New York, NY, 10014
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) 98067
Loan Approval Amount (current) 98067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10014-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99243.8
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001407 Other Labor Litigation 2020-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-18
Termination Date 2020-11-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MACALUSO
Role Plaintiff
Name JZJ SERVICES LLC
Role Defendant
1606759 Fair Labor Standards Act 2016-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-26
Termination Date 2017-06-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAHAN,
Role Plaintiff
Name JZJ SERVICES LLC
Role Defendant
1708520 Fair Labor Standards Act 2017-11-03 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-03
Termination Date 2018-04-25
Date Issue Joined 2018-01-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CLAVEL
Role Plaintiff
Name JZJ SERVICES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State