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 2016-10-26 Address 1751 2ND AVE, NEW YORK, NY, 10128, 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)
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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
44075.00
Total Face Value Of Loan:
44075.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-28
Type:
Complaint
Address:
217-19 EAST 33RD STREET, New York -Richmond, NY, 10016
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44075
Current Approval Amount:
44075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44385.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State