Search icon

CZ Consulting LLC

Company Details

Name: CZ Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2020 (5 years ago)
Organization Date: 19 Aug 2020 (5 years ago)
Last Annual Report: 25 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 1109210
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 201 Dog Frk, Pikeville, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
Samuel Elliott Manager

Registered Agent

Name Role
Samuel Elliott Registered Agent

Organizer

Name Role
Samuel Elliott Organizer

Filings

Name File Date
Annual Report 2024-08-25
Annual Report 2023-09-29
Annual Report 2022-06-30
Annual Report 2021-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488258604 2021-03-25 0457 PPP 201 Dog Frk, Pikeville, KY, 41501-7001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77004
Loan Approval Amount (current) 77004
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-7001
Project Congressional District KY-05
Number of Employees 7
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77466.02
Forgiveness Paid Date 2021-11-08

Sources: Kentucky Secretary of State