Search icon

Z. JUSTIN MANAGEMENT CO., INC.

Company Details

Name: Z. JUSTIN MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429419
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1235 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JUSTIN Chief Executive Officer 1235 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-04-27 2012-05-01 Address 27 BEVERLY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-27 2012-05-01 Address 27 BEVERLY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1990-03-12 1995-07-25 Address 1235 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060319 2020-03-19 BIENNIAL STATEMENT 2020-03-01
140721002174 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120501002039 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100330002827 2010-03-30 BIENNIAL STATEMENT 2010-03-01
060410002182 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040315002657 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020304002567 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000331002240 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980327002053 1998-03-27 BIENNIAL STATEMENT 1998-03-01
950725002357 1995-07-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065578506 2021-03-08 0202 PPS 1235 Broadway, New York, NY, 10001-4307
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-4307
Project Congressional District NY-12
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181530
Forgiveness Paid Date 2022-03-09
5155957005 2020-04-05 0202 PPP 1235 BROADWAY, NEW YORK, NY, 10001-4305
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 178700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-4305
Project Congressional District NY-12
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181191.87
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State