Search icon

ZETLIN STRATEGIC COMMUNICATIONS INC.

Company Details

Name: ZETLIN STRATEGIC COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1081901
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 314 WEST 71ST ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0SHA3 Active Non-Manufacturer 1991-11-19 2024-03-01 2026-02-22 2022-02-16

Contact Information

POC ALEXANDRA ZETLIN
Phone +1 212-799-8803
Fax +1 212-799-2206
Address 314 W 71ST ST, NEW YORK, NY, 10023 3502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALEXANDRA ZETLIN Chief Executive Officer 314 WEST 71ST ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ALEXANDRA ZETLIN DOS Process Agent 314 WEST 71ST ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-05-05 2020-05-18 Address 314 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-06-09 2014-05-05 Address 314 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-06-09 2014-05-05 Address 314 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-06-09 2014-05-05 Address 314 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-08-06 2004-06-09 Address 180 EAST END AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-08-06 2004-06-09 Address 180 EAST END AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-08-06 2004-06-09 Address 180 EAST END AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1986-05-13 1993-08-06 Address 180 EAST END AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060613 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180503007530 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140505007325 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100525002828 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080529002547 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060510002433 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040609002062 2004-06-09 BIENNIAL STATEMENT 2004-05-01
980225000016 1998-02-25 ANNULMENT OF DISSOLUTION 1998-02-25
DP-1300976 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930806002058 1993-08-06 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984528604 2021-03-16 0202 PPS 314 W 71st St, New York, NY, 10023-3502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74007
Loan Approval Amount (current) 74007
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, 10023-3502
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74408.46
Forgiveness Paid Date 2021-10-04
7381347105 2020-04-14 0202 PPP 314 W 71st St, New York, NY, 10023-3502
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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, 10023-3502
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80727.67
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State