Search icon

HAZAN SPORTS MANAGEMENT GROUP, INC.

Company Details

Name: HAZAN SPORTS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461324
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1775 YORK AVE, 11D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAZAN SPORTS MANAGEMENT GROUP INC. DOS Process Agent 1775 YORK AVE, 11D, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DANIEL HAZAN Chief Executive Officer 35 EAGLES NOTCH DRIVE, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 35 EAGLES NOTCH DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-11-14 Address 35 EAGLES NOTCH DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-11-14 Address 1775 YORK AVE, 11D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-09-19 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-19 2023-08-15 Address 330 WEST 38 STREET,, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004131 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230815004192 2023-08-15 BIENNIAL STATEMENT 2021-09-01
130919000625 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469298808 2021-04-16 0202 PPS 250 Park Ave, New York, NY, 10177-0001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25139.04
Forgiveness Paid Date 2021-11-17
8837288405 2021-02-14 0202 PPP 250 Park Ave Fl 7, New York, NY, 10177-0799
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0799
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25185.62
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State