Search icon

DZ818 LLC

Company Details

Name: DZ818 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2018 (6 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 5464878
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 713, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JEFFREY ENG CPA, P.C. DOS Process Agent 139 CENTRE STREET, SUITE 713, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-12-27 2024-02-05 Address 139 CENTRE STREET, SUITE 713, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001140 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
181227020064 2018-12-27 ARTICLES OF ORGANIZATION 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705127402 2020-05-07 0202 PPP 310 BEVERLEY RD APT 4L, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.81
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State