Search icon

BZS2 CAPITAL LLC

Company Details

Name: BZS2 CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831288
ZIP code: 10004
County: Albany
Place of Formation: Delaware
Address: 40 BROAD STREET, SUITE 605, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BZS2 CAPITAL LLC DOS Process Agent 40 BROAD STREET, SUITE 605, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-10-08 2018-05-09 Address 1275 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060371 2019-10-16 BIENNIAL STATEMENT 2019-10-01
180509006121 2018-05-09 BIENNIAL STATEMENT 2017-10-01
151221000045 2015-12-21 CERTIFICATE OF PUBLICATION 2015-12-21
151008000023 2015-10-08 APPLICATION OF AUTHORITY 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123827006 2020-04-07 0202 PPP 40 BROAD ST, NEW YORK, NY, 10004-2315
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272000
Loan Approval Amount (current) 272000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10004-2315
Project Congressional District NY-10
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274621.78
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State