Search icon

ZAK JEWELRY TOOLS, INC.

Company Details

Name: ZAK JEWELRY TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1989 (36 years ago)
Entity Number: 1365702
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: ROUTHY ZAK, 55 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROUTHY ZAK Chief Executive Officer 55 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTHY ZAK, 55 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-07-17 2005-08-18 Address 55 W 47TH ST, NEW YORK, NY, 10036, 2801, USA (Type of address: Chief Executive Officer)
1997-07-17 2005-08-18 Address 55 W 47TH ST, NEW YORK, NY, 10036, 2801, USA (Type of address: Principal Executive Office)
1997-07-17 2005-08-18 Address 55 W 47TH ST, NEW YORK, NY, 10036, 2801, USA (Type of address: Service of Process)
1989-06-30 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-30 1997-07-17 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110712002082 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090625002170 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070726002504 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050818002497 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030616002261 2003-06-16 BIENNIAL STATEMENT 2003-06-01
990630002215 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970717002111 1997-07-17 BIENNIAL STATEMENT 1997-06-01
C028881-2 1989-06-30 CERTIFICATE OF INCORPORATION 1989-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904008410 2021-02-09 0202 PPS 55 W 47th St, New York, NY, 10036-2801
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39767
Loan Approval Amount (current) 39767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-2801
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40360.78
Forgiveness Paid Date 2022-08-17
6950987203 2020-04-28 0202 PPP 55 West 47th street 2nd Floor, New York, NY, 10036
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70077.5
Loan Approval Amount (current) 70077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71113.09
Forgiveness Paid Date 2021-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State