Search icon

NAZ ENTERPRISES, INC.

Company Details

Name: NAZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2018 (7 years ago)
Entity Number: 5445467
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 215 EAST 68TH ST., APT. 17W, NEW YORK, NY, United States, 10065
Principal Address: 215 East 68th Street Apt 17W, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 68TH ST., APT. 17W, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
NICHOLAS ZARNIN Chief Executive Officer 215 EAST 68TH STREET APT 17W, NEW YORK, NY, United States, 10065

Licenses

Number Type End date
10311209895 CORPORATE BROKER 2025-03-01
10991238235 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-02-23 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2023-03-06 Address 215 EAST 68TH ST., APT. 17W, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306001176 2023-03-06 BIENNIAL STATEMENT 2022-11-01
181119010215 2018-11-19 CERTIFICATE OF INCORPORATION 2018-11-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22362.00
Total Face Value Of Loan:
22362.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21020.84
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22362
Current Approval Amount:
22362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22509.32

Date of last update: 23 Mar 2025

Sources: New York Secretary of State