Search icon

A&Z HOLISTIC PRODUCTS I, INCORPORATED

Company Details

Name: A&Z HOLISTIC PRODUCTS I, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644437
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 180 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A&Z HOLISTIC PRODUCTS I, INCORPORATED DOS Process Agent 180 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
HONG GAO Chief Executive Officer 180 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 180 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 350 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-06-19 Address 350 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-06-19 Address 350 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-08-26 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-10-08 2016-08-26 Name A&Z HOLISTIC PRODUCTS, INCORPORATED
2014-10-01 2014-10-08 Name A&Z HOLISTIC PRODUCTS I, INCORPORATED
2014-10-01 2016-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2017-02-21 Address 180 OSER AVENUE, SUITE 300, HAUPPAUGE, NY, 11785, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000944 2023-06-19 BIENNIAL STATEMENT 2022-10-01
170221006141 2017-02-21 BIENNIAL STATEMENT 2016-10-01
160826000234 2016-08-26 CERTIFICATE OF AMENDMENT 2016-08-26
141008000126 2014-10-08 CERTIFICATE OF MERGER 2014-10-08
141001000234 2014-10-01 CERTIFICATE OF INCORPORATION 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9385828306 2021-01-30 0235 PPS 350 Wireless Blvd, Hauppauge, NY, 11788-3947
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58292
Loan Approval Amount (current) 58292
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 Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3947
Project Congressional District NY-01
Number of Employees 5
NAICS code 446191
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 58605.02
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State