Search icon

BEZO ENTERPRISES, LLC

Company Details

Name: BEZO ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4660857
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 34 DEARBORN AVE, RYE, NY, United States, 10580

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AKA0 Active Non-Manufacturer 2015-01-13 2024-03-02 No data No data

Contact Information

POC LAURA LABRIOLA
Phone +1 914-420-9896
Address 67 ISLAND DR, RYE, NY, 10580 4300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 DEARBORN AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2016-11-02 2018-09-21 Address 40 WATERS EDGE, RYE, NY, 10580, USA (Type of address: Service of Process)
2014-11-04 2016-11-02 Address 67 ISLAND DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002202 2022-11-30 BIENNIAL STATEMENT 2022-11-01
210604000632 2021-06-04 CERTIFICATE OF AMENDMENT 2021-06-04
201105061123 2020-11-05 BIENNIAL STATEMENT 2020-11-01
180921000554 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
161102006016 2016-11-02 BIENNIAL STATEMENT 2016-11-01
161031000810 2016-10-31 CERTIFICATE OF PUBLICATION 2016-10-31
141104010045 2014-11-04 ARTICLES OF ORGANIZATION 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675047700 2020-05-01 0202 PPP 34 DEARBORN AVE, RYE, NY, 10580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 237120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2523.07
Forgiveness Paid Date 2021-04-06
2883558810 2021-04-13 0202 PPS 34 Dearborn Ave, Rye, NY, 10580-3309
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3309
Project Congressional District NY-16
Number of Employees 1
NAICS code 237120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10878.71
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State