Search icon

LZM INC

Company Details

Name: LZM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2016 (9 years ago)
Entity Number: 5002508
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 293 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LZM INC DOS Process Agent 293 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
GONG XIN ZHANG Agent 293 WHEELER RD, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2022-01-28 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-01 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160901010248 2016-09-01 CERTIFICATE OF INCORPORATION 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131987708 2020-05-01 0235 PPP 278 PORTION RD, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31611.55
Forgiveness Paid Date 2021-07-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State