Search icon

MZZ SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: MZZ SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2018 (7 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 5295469
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 342 HUDSON WALK APT 3E, BROOKLYN, NY, United States, 11201
Principal Address: JOHN MEI, 342 HUDSON WALK APT #3E, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MZZ SERVICES INC DOS Process Agent 342 HUDSON WALK APT 3E, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN MEI Chief Executive Officer 342 HUDSON WALK APT 3E, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 342 HUDSON WALK APT 3E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-28 2023-08-23 Address 342 HUDSON WALK APT 3E, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002808 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
220204001569 2022-02-04 BIENNIAL STATEMENT 2022-02-04
211021002236 2021-10-21 BIENNIAL STATEMENT 2021-10-21
180228010647 2018-02-28 CERTIFICATE OF INCORPORATION 2018-02-28

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
1215.00
Total Face Value Of Loan:
1215.00
Date:
2020-06-24
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:
1214.00
Total Face Value Of Loan:
1214.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-02
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,250
Jobs Reported:
1
Initial Approval Amount:
$1,214
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,228.3
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,214
Jobs Reported:
1
Initial Approval Amount:
$1,215
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,220.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,213
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State