Search icon

KING ZAK INDUSTRIES, INC.

Headquarter

Company Details

Name: KING ZAK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1988 (37 years ago)
Entity Number: 1258164
ZIP code: 10924
County: Rockland
Place of Formation: New York
Address: 3 POLICE DRIVE, 3 POLICE DR, GOSHEN, NY, United States, 10924
Principal Address: 3 POLICE DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KING ZAK INDUSTRIES, INC., RHODE ISLAND 001721456 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING ZAK INDUSTRIES, INC. 401(K) PLAN 2023 061238589 2024-10-09 KING ZAK INDUSTRIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PLAN 2022 061238589 2023-10-16 KING ZAK INDUSTRIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2021 061238589 2022-10-04 KING ZAK INDUSTRIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2020 061238589 2021-10-15 KING ZAK INDUSTRIES, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2019 061238589 2020-09-17 KING ZAK INDUSTRIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 061238589 2019-10-08 KING ZAK INDUSTRIES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 061238589 2018-08-29 KING ZAK INDUSTRIES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 061238589 2017-10-16 KING ZAK INDUSTRIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 061238589 2016-10-11 KING ZAK INDUSTRIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924
KING ZAK INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 061238589 2015-09-22 KING ZAK INDUSTRIES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424100
Sponsor’s telephone number 8452911200
Plan sponsor’s address 3 POLICE DRIVE, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing HERBERT D. ZAKARIN

Chief Executive Officer

Name Role Address
HERBERT D ZAKARIN Chief Executive Officer 3 POLICE DR, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
KING ZAK INDUSTRIES, INC. DOS Process Agent 3 POLICE DRIVE, 3 POLICE DR, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 3 POLICE DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2021-08-20 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-11 2024-02-26 Address 3 POLICE DRIVE, 3 POLICE DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-05-30 2024-02-26 Address 3 POLICE DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2008-05-30 2016-05-11 Address C/O HERBERT D ZAKARIN, 3 POLICE DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2006-05-18 2008-05-30 Address 17 DIKEMAN DR., GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2006-05-18 2008-05-30 Address C/O KING ZAK INDUSTRIES, INC., 17 DIKEMAN DR., GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226000564 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210712002281 2021-07-12 BIENNIAL STATEMENT 2021-07-12
180531006198 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160511006784 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140523006040 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120510006203 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100527002629 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080530002010 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060518002815 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040510002458 2004-05-10 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979579 0213100 2009-06-16 3 POLICE DRIVE, GOSHEN, NY, 10924
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-06-16
Emphasis S: POWERED IND VEHICLE
Case Closed 2009-07-06

Related Activity

Type Complaint
Activity Nr 206764540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 02
309205359 0213100 2006-03-08 17 DIKEMAN DRIVE, GOSHEN, NY, 10924
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-03-09
Case Closed 2006-03-20

Related Activity

Type Complaint
Activity Nr 205318827
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354037102 2020-04-11 0202 PPP 3 Police Drive, GOSHEN, NY, 10924-6730
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650020
Loan Approval Amount (current) 650020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GOSHEN, ORANGE, NY, 10924-6730
Project Congressional District NY-18
Number of Employees 54
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654418.77
Forgiveness Paid Date 2020-12-28
5393968304 2021-01-25 0202 PPS 3 Police Dr, Goshen, NY, 10924-6730
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623812
Loan Approval Amount (current) 623812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-6730
Project Congressional District NY-18
Number of Employees 55
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 628836.68
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609676 Copyright 2016-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-12-15
Termination Date 2018-05-08
Date Issue Joined 2017-07-10
Pretrial Conference Date 2017-02-22
Section 0101
Status Terminated

Parties

Name KING ZAK INDUSTRIES, INC.
Role Plaintiff
Name TOYS 4 U USA CORP.
Role Defendant
1700449 Other Contract Actions 2017-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-01-20
Termination Date 2020-01-30
Date Issue Joined 2018-11-30
Pretrial Conference Date 2017-06-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name KING ZAK INDUSTRIES, INC.
Role Plaintiff
Name PARAMONT GLOBAL LTD.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State