Search icon

MIZO PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIZO PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2019 (6 years ago)
Entity Number: 5646314
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICHOLAS NEW
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3187338

Unique Entity ID

Unique Entity ID:
KAMJG4L1M9W9
CAGE Code:
9PEW5
UEI Expiration Date:
2026-05-20

Business Information

Activation Date:
2025-05-22
Initial Registration Date:
2023-09-14

Commercial and government entity program

CAGE number:
9PEW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
NICHOLAS NEW
Corporate URL:
www.apprentices.work

Form 5500 Series

Employer Identification Number (EIN):
843513859
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000399 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220928011675 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928028026 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211110002965 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191029010192 2019-10-29 ARTICLES OF ORGANIZATION 2019-10-29

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
7257.15
Total Face Value Of Loan:
7257.15
Date:
2021-04-10
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:
7257.00
Total Face Value Of Loan:
7257.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,257.15
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,257.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,286.18
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $7,256.15
Jobs Reported:
2
Initial Approval Amount:
$7,257
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,279.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State