Search icon

CAZAMIO LLC

Company Details

Name: CAZAMIO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5330991
ZIP code: 10950
County: Orange
Place of Formation: Delaware
Address: 286 SEVEN SPRINGS MOUNTAIN RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 286 SEVEN SPRINGS MOUNTAIN RD, MONROE, NY, United States, 10950

Licenses

Number Type End date
10491210576 LIMITED LIABILITY BROKER 2026-05-09
10991234344 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
180524000213 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
180427000127 2018-04-27 APPLICATION OF AUTHORITY 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171017308 2020-05-01 0202 PPP 286 seven springs mountain rd, MONROE, NY, 10950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37290
Loan Approval Amount (current) 37290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37541.32
Forgiveness Paid Date 2021-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State