Search icon

KIRZON INTERNATIONAL, LLC

Company Details

Name: KIRZON INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5050921
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 415 CENTRAL PARK WEST, 10B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
JOHN MALONE DOS Process Agent 415 CENTRAL PARK WEST, 10B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2016-12-12 2021-03-31 Address 255 W. 94TH STREET, 14E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000262 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
170228000421 2017-02-28 CERTIFICATE OF CHANGE 2017-02-28
170213000209 2017-02-13 CERTIFICATE OF PUBLICATION 2017-02-13
161212000285 2016-12-12 ARTICLES OF ORGANIZATION 2016-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20983.73
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21057.11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State