Search icon

LZHK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LZHK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584342
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 305 HENRY STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAHEED DEVJANI Chief Executive Officer 305 HENRY STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
NAHEED DEVJANI DOS Process Agent 305 HENRY STREET, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
471122817
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 305 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-04-30 Address 305 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2019-10-07 2020-05-04 Address 15 SWARTHMORE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-10-07 2024-04-30 Address 305 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2014-05-30 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022728 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200504062148 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191007060194 2019-10-07 BIENNIAL STATEMENT 2018-05-01
140530010051 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104165.00
Total Face Value Of Loan:
104165.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126372.00
Total Face Value Of Loan:
126372.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$126,372
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,372
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,683.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $126,372
Jobs Reported:
5
Initial Approval Amount:
$104,165
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,165
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,938.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $104,163

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State