Search icon

Z & R MANAGEMENT CORP.

Company Details

Name: Z & R MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1960 (65 years ago)
Entity Number: 126884
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1751 2ND AVE, NEW YORK, NY, United States, 10128
Address: 1751 SECOND AVENUE, KNICKERBOC, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ZWEIBON Chief Executive Officer 1751 2ND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
Z & R MANAGEMENT CORP. DOS Process Agent 1751 SECOND AVENUE, KNICKERBOC, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-10-26 2020-03-03 Address 21 RIDGE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2008-03-13 2012-05-01 Address 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-03-13 2016-10-26 Address 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-03-24 2008-03-13 Address 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Service of Process)
1998-03-13 2008-03-13 Address 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Principal Executive Office)
1998-03-13 2006-03-24 Address 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Service of Process)
1998-03-13 2008-03-13 Address 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, 3638, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-03-13 Address 147 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-27 1998-03-13 Address 147 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-03-13 Address 6 WINDSONG ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061220 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006565 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161026006122 2016-10-26 BIENNIAL STATEMENT 2016-03-01
140521002006 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120501002262 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100326002552 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313002002 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060324002475 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040312002763 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020225003081 2002-02-25 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11805348 0215000 1980-08-28 217-19 EAST 33RD STREET, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-08-28
Case Closed 1981-01-21

Related Activity

Type Complaint
Activity Nr 320383805

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 040003
Issuance Date 1980-09-03
Abatement Due Date 1980-09-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1980-09-03
Abatement Due Date 1980-09-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-09-03
Abatement Due Date 1980-09-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467758109 2020-07-14 0202 PPP 1751 2ND AVE, NEW YORK, NY, 10128
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44075
Loan Approval Amount (current) 44075
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, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44385.75
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State