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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
198942.00
Total Face Value Of Loan:
198942.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198942
Current Approval Amount:
198942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202566.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State