Search icon

MEZU, INC.

Company Details

Name: MEZU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147614
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2515 JAY AVE, UNIT 101, CLEVELAND, OH, United States, 44113
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YUVAL BRISKER Chief Executive Officer 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, United States, 44118

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 liberty street, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 101 AVENUE OF THE AMERICAS, FLOOR 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-10-17 Address 101 AVENUE OF THE AMERICAS, FLOOR 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 101 AVENUE OF THE AMERICAS, FLOOR 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-10-17 Address 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-10-17 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002985 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
230612004169 2023-06-12 BIENNIAL STATEMENT 2023-06-01
220216000407 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
220208004057 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200226060140 2020-02-26 BIENNIAL STATEMENT 2019-06-01
170602000574 2017-06-02 APPLICATION OF AUTHORITY 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258667206 2020-04-27 0202 PPP 101 Avenue of the Americas 9th Floor, New York, NY, 10013-1941
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230885
Loan Approval Amount (current) 230885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10013-1941
Project Congressional District NY-10
Number of Employees 13
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232982.21
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State