Search icon

1 PEZA INC

Company claim

Is this your business?

Get access!

Company Details

Name: 1 PEZA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (11 years ago)
Entity Number: 4656688
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 56-15 NORTHERN BLVD, WOODSIDE, NY, United States, 11377
Principal Address: 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1 PEZA INC DOS Process Agent 56-15 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PEDRO ZAMORA Chief Executive Officer 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, United States, 11377

Unique Entity ID

Unique Entity ID:
G4WHY92RN1V3
UEI Expiration Date:
2023-05-20

Business Information

Division Name:
1 PEZA INC
Activation Date:
2022-05-24
Initial Registration Date:
2022-05-20

History

Start date End date Type Value
2024-11-02 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003812 2024-02-20 BIENNIAL STATEMENT 2024-02-20
201005062751 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200113060570 2020-01-13 BIENNIAL STATEMENT 2018-10-01
141027010101 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
162905.00
Total Face Value Of Loan:
162905.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
175242.00
Total Face Value Of Loan:
175242.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$162,905
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,905
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,002.68
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $162,902
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$175,242
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,242
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,887.43
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $175,242

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State