Search icon

ZOOMERS, INC.

Company Details

Name: ZOOMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1988 (37 years ago)
Entity Number: 1284407
ZIP code: 33140
County: New York
Place of Formation: New York
Principal Address: 32 33RD STREET, BROOKLYN, NY, United States, 11232
Address: 5151 COLLINS AVE, APT 1223, MIAMI BEACH, FL, United States, 33140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOOMERS, INC. 401(K) PLAN 2020 133479094 2021-05-26 ZOOMERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. 401(K) PLAN 2020 133479094 2021-05-10 ZOOMERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. 401(K) PLAN 2019 133479094 2020-10-15 ZOOMERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. DEFINED BENEFIT PLAN 2019 133479094 2020-10-07 ZOOMERS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 112321901

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. 401(K) PLAN 2018 133479094 2019-10-15 ZOOMERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. DEFINED BENEFIT PLAN 2018 133479094 2019-10-10 ZOOMERS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 112321901

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. DEFINED BENEFIT PLAN 2017 133479094 2018-10-15 ZOOMERS, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 112321901

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. 401(K) PLAN 2017 133479094 2018-10-15 ZOOMERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. DEFINED BENEFIT PLAN 2016 133479094 2018-10-15 ZOOMERS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 112321901

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing GARY SCHULMAN
ZOOMERS, INC. DEFINED BENEFIT PLAN 2016 133479094 2017-10-11 ZOOMERS, INC. 40
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 7183692656
Plan sponsor’s address 32-33RD STREET, BROOKLYN, NY, 112321901

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing GARY SCHULMAN
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing GARY SCHULMAN

Chief Executive Officer

Name Role Address
GARY JAY SCHULMAN Chief Executive Officer C/O ZOOMERS, INC, 32 33RD STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GARY JAY SCHULMAN, CEO DOS Process Agent 5151 COLLINS AVE, APT 1223, MIAMI BEACH, FL, United States, 33140

History

Start date End date Type Value
2002-02-19 2020-08-10 Address ZOOMERS, INC., 32 33RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1988-08-12 2002-02-19 Address 330 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060123 2020-08-10 BIENNIAL STATEMENT 2020-08-01
140814006172 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120824002208 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100824002069 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080725002655 2008-07-25 BIENNIAL STATEMENT 2006-08-01
020219000293 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19
B673582-4 1988-08-12 CERTIFICATE OF INCORPORATION 1988-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306989468 0215000 2003-10-30 32 33RD STREET, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-10-30
Case Closed 2003-12-15

Related Activity

Type Referral
Activity Nr 202392106
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2003-11-04
Abatement Due Date 2003-11-12
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2003-11-04
Abatement Due Date 2003-11-12
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2003-11-04
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 32
Related Event Code (REC) Referral
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504574 Marine Contract Actions 2005-09-27 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-27
Termination Date 2006-05-24
Date Issue Joined 2006-02-08
Section 1337
Status Terminated

Parties

Name ZOOMERS, INC.
Role Plaintiff
Name MAERSK INC.
Role Defendant
1406655 Copyright 2014-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2015-06-18
Date Issue Joined 2015-01-09
Section 0501
Status Terminated

Parties

Name SWEET PEOPLE APPAREL, INC.
Role Plaintiff
Name ZOOMERS, INC.
Role Defendant
1902759 Other Contract Actions 2019-05-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 152000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-10
Termination Date 2021-01-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name GUANGZHOU YONGJIA MANUFACTURIN
Role Plaintiff
Name ZOOMERS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State