Search icon

ZDI INC.

Company Details

Name: ZDI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1611913
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 4014 18TH AVENUE, BROOKLYN, NY, United States, 11218
Address: 1736 52ND STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOV FRIED Chief Executive Officer 4014 18TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MR. DOV FRIED DOS Process Agent 1736 52ND STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-03-17 2012-03-06 Address 4014 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-03-17 Address THE CORPORATION, 4014 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-03-16 Address 1736 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-03-16 Address 4014 18TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140711002214 2014-07-11 BIENNIAL STATEMENT 2014-02-01
120306002222 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100317002397 2010-03-17 BIENNIAL STATEMENT 2010-02-01
060316002278 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040213002355 2004-02-13 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2622757 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2262835 CL VIO CREDITED 2016-01-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-15 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
20640.00
Total Face Value Of Loan:
20640.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20640
Current Approval Amount:
20640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18616.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State