Search icon

JAX ZAYRA, LLC

Company Details

Name: JAX ZAYRA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (7 years ago)
Entity Number: 5218546
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
JACQUELINE RIVERA Agent 170-24 130TH AVE #1G, JAMAICA, NY, 11434

History

Start date End date Type Value
2017-10-17 2019-11-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191121000031 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
171017010012 2017-10-17 ARTICLES OF ORGANIZATION 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739788900 2021-05-02 0202 PPP 17024 130th Ave Apt 1G, Jamaica, NY, 11434-3228
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4635
Loan Approval Amount (current) 4635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-3228
Project Congressional District NY-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4661.29
Forgiveness Paid Date 2021-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State