Search icon

ZUCKER'S GIFTS INC.

Company Details

Name: ZUCKER'S GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317798
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220
Address: 140A 58th street, building A unit 6N, brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUCKERS INC. DOS Process Agent 140A 58th street, building A unit 6N, brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARVIN STERNBERG Chief Executive Officer 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-01 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-01 2025-01-01 Address 140 58TH STREET #6N, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 140 58TH STREET #6N, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-01 Address 140 58TH STREET #6N, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046322 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240126001021 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210308061060 2021-03-08 BIENNIAL STATEMENT 2019-01-01
120925001162 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25
090123002371 2009-01-23 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
208900.00
Total Face Value Of Loan:
208900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208900
Current Approval Amount:
208900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210472.55

Court Cases

Court Case Summary

Filing Date:
2006-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
ZUCKER'S GIFTS INC.
Party Role:
Plaintiff
Party Name:
SCANDINAVIAN AIRLINES S,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
JOHN HINE LTD,
Party Role:
Plaintiff
Party Name:
ZUCKER'S GIFTS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State