Search icon

ZYZ PRODUCTIONS, INCORPORATED

Company Details

Name: ZYZ PRODUCTIONS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5527677
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 250 West 85th Street, Apt. 8D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZYZ PRODUCTIONS, INCORPORATED DOS Process Agent 250 West 85th Street, Apt. 8D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LAUREN DENISE YEE Chief Executive Officer 250 WEST 85TH STREET, APT. 8D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 250 WEST 85TH STREET, APT. 8D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 545 WEST 111TH ST., APT 2N, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-03 Address 250 West 85th Street, Apt. 8D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 250 WEST 85TH STREET, APT. 8D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 545 WEST 111TH ST., APT 2N, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-04-03 Address 250 WEST 85TH STREET, APT. 8D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-04-12 2023-04-18 Address 545 WEST 111TH ST., APT 2N, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-04-18 Address 545 WEST 111TH ST APT 2N, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-04-04 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403001598 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230418000857 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210412060420 2021-04-12 BIENNIAL STATEMENT 2021-04-01
210305000612 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
190404020037 2019-04-04 CERTIFICATE OF INCORPORATION 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893168906 2021-05-01 0202 PPP 545 W 111th St Apt 2N, New York, NY, 10025-1960
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-1960
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.8
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State