Search icon

CRIZIT LLC

Company Details

Name: CRIZIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705375
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 w 35th street, suite 1402, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRIZIT LLC 401(K) PLAN 2023 473021207 2024-09-13 CRIZIT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 6467364066
Plan sponsor’s address 147 W 35TH STREET SUITE 1402, NEW YORK, NY, 10001
CRIZIT LLC 401(K) PLAN 2022 473021207 2023-09-26 CRIZIT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 6467364066
Plan sponsor’s address 147 W 35TH STREET, SUITE 1402, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
the llc DOS Process Agent 147 w 35th street, suite 1402, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SEBASTIAAN ABBINK SPAINK Agent 147 w 35th street, suite 1402, NEW YORK, NY, 10001

History

Start date End date Type Value
2015-02-04 2021-09-17 Address 26 WEST 96TH STREET, 5F, NEW YORK CITY, NY, 10025, USA (Type of address: Registered Agent)
2015-02-04 2021-09-17 Address 26 WEST 96TH STREET, 5F, NEW YORK CITY, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917001567 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
150204010432 2015-02-04 ARTICLES OF ORGANIZATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226947710 2020-05-01 0202 PPP 147 W 35TH ST STE 1002, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65007
Loan Approval Amount (current) 65007
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65449.41
Forgiveness Paid Date 2021-01-07
6220218407 2021-02-10 0202 PPS 147 W 35th St Ste 1002, New York, NY, 10001-2114
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93270
Loan Approval Amount (current) 93270
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 New York, NEW YORK, NY, 10001-2114
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93912.37
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407047 Other Contract Actions 2024-09-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 1900-01-01
Section 0216
Sub Section (B
Status Pending

Parties

Name PAUL OPPENHEIMER
Role Plaintiff
Name CRIZIT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State