Search icon

ZEDAR ENTERPRISES, CORP.

Company Details

Name: ZEDAR ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1992 (33 years ago)
Entity Number: 1631283
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 317 BOSTON POST RD, PORT CHESTER, NY, United States, 10573
Address: 15 PADDOCK RD, RYEBROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN AGATSON, ESQ. DOS Process Agent 15 PADDOCK RD, RYEBROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RAMON FERNANDEZ Chief Executive Officer 317 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130885 Alcohol sale 2024-06-25 2024-06-25 2025-03-31 50 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601 Restaurant

History

Start date End date Type Value
2007-09-14 2012-07-26 Address 317 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1996-05-29 2010-06-10 Address 50 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1996-05-29 2007-09-14 Address 50 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-08-25 1996-05-29 Address 188 WALNUT STREET, NEWARK, NJ, 00000, USA (Type of address: Principal Executive Office)
1993-08-25 2010-06-10 Address 188 WALNUT STREET, NEWARK, NJ, 00000, USA (Type of address: Chief Executive Officer)
1993-08-25 1996-05-29 Address 188 WALNUT STREET, NEWARK, NJ, 00000, USA (Type of address: Service of Process)
1992-04-23 1993-08-25 Address 50 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710002015 2019-07-10 BIENNIAL STATEMENT 2018-04-01
120726002330 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100610002047 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080619002325 2008-06-19 BIENNIAL STATEMENT 2008-04-01
070914000704 2007-09-14 CERTIFICATE OF CHANGE 2007-09-14
040609002376 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020503002586 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000515002043 2000-05-15 BIENNIAL STATEMENT 2000-04-01
980604002348 1998-06-04 BIENNIAL STATEMENT 1998-04-01
960529002304 1996-05-29 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030787305 2020-04-28 0202 PPP 50 WESTCHESTER AVE, WHITE PLAINS, NY, 10601
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198942
Loan Approval Amount (current) 198942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202566.56
Forgiveness Paid Date 2022-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State