Search icon

MAZIN ENTERPRISES, LTD.

Company Details

Name: MAZIN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875879
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1415 BOSTON POST RD., LARCHMONT, NY, United States, 10538
Principal Address: 1415 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNNE MAZIN Chief Executive Officer 1415 BOSTON POST ROAD, LARCHMONT, NY, United States

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 BOSTON POST RD., LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
200113060137 2020-01-13 BIENNIAL STATEMENT 2020-01-01
160108010412 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829738110 2020-07-24 0202 PPP 1415 BOSTON POST RD, LARCHMONT, NY, 10538
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10095.82
Forgiveness Paid Date 2021-07-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State