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
Name | Role | Address |
---|---|---|
MARK ZWEIBON | Chief Executive Officer | 1751 2ND AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
Z & R MANAGEMENT CORP. | DOS Process Agent | 1751 SECOND AVENUE, KNICKERBOC, NEW YORK, NY, United States, 10128 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11805348 | 0215000 | 1980-08-28 | 217-19 EAST 33RD STREET, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State