Search icon

DAVID ZWIRNER, INC.

Company Details

Name: DAVID ZWIRNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659478
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 525 W 19TH ST, NEW YORK, NY, United States, 10011
Principal Address: 525 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JWK1 Obsolete Non-Manufacturer 2006-09-22 2024-02-29 2022-02-14 No data

Contact Information

POC JAMES MORRILL
Phone +1 212-727-2070
Address 525 W 19TH ST, NEW YORK, NY, 10011 2808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001G43UAFZ5L3174 1659478 US-NY GENERAL ACTIVE 1992-08-17

Addresses

Legal C/O DAVID ZWIRNER, 525 W. 19TH ST, NEW YORK, US-NY, US, 10011
Headquarters 525 West 19th Street, New York, US-NY, US, 10011

Registration details

Registration Date 2015-03-25
Last Update 2023-09-09
Status LAPSED
Next Renewal 2023-09-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1659478

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2016 133686839 2017-01-13 DAVID ZWIRNER, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 W 19TH ST, NEW YORK, NY, 100112808

Signature of

Role Plan administrator
Date 2017-01-13
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2015 133686839 2016-12-21 DAVID ZWIRNER, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 W 19TH ST, NEW YORK, NY, 100112808

Signature of

Role Plan administrator
Date 2016-12-21
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2015 133686839 2016-10-14 DAVID ZWIRNER, INC. 87
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 W 19TH ST, NEW YORK, NY, 100112808

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2014 133686839 2015-10-08 DAVID ZWIRNER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2013 133686839 2014-10-15 DAVID ZWIRNER, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2012 133686839 2013-10-12 DAVID ZWIRNER, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2011 133686839 2012-10-15 DAVID ZWIRNER, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133686839
Plan administrator’s name DAVID ZWIRNER, INC.
Plan administrator’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127272070

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2010 133686839 2011-10-07 DAVID ZWIRNER, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133686839
Plan administrator’s name DAVID ZWIRNER, INC.
Plan administrator’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127272070

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DAVID ZWIRNER
DAVID ZWIRNER, INC. PROFIT SHARING PLAN 2009 133686839 2010-10-07 DAVID ZWIRNER, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453920
Sponsor’s telephone number 2127272070
Plan sponsor’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133686839
Plan administrator’s name DAVID ZWIRNER, INC.
Plan administrator’s address 525 WEST 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127272070

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DAVID ZWIRNER

DOS Process Agent

Name Role Address
DAVID ZWIRNER DOS Process Agent 525 W 19TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID ZWIRNER Chief Executive Officer 525 WEST 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 525 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-03-23 2025-03-27 Address 525 W. 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-15 2010-03-23 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-15 2025-03-27 Address 525 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-10-15 Address 43 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-10-15 Address 548 BROADWAY, APT 4G, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-08-14 2002-10-15 Address 245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-12 2000-08-14 Address KEN GOLDSLITT & CO, 245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-08-19 1998-08-12 Address ADAMO & CASTELLANO, 100 S TURNPIKE ROAD, WALLINGFORD, CT, 06492, USA (Type of address: Service of Process)
1996-08-19 2000-08-14 Address 548 BROADWAY #4G, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003902 2025-03-27 BIENNIAL STATEMENT 2025-03-27
221021001629 2022-10-21 BIENNIAL STATEMENT 2022-08-01
210629001885 2021-06-29 BIENNIAL STATEMENT 2021-06-29
180801006752 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170308006349 2017-03-08 BIENNIAL STATEMENT 2016-08-01
140801007154 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006406 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100825002966 2010-08-25 BIENNIAL STATEMENT 2010-08-01
100323002113 2010-03-23 BIENNIAL STATEMENT 2008-08-01
060815002579 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950607003 2020-04-08 0202 PPP 525 WEST 19TH ST, NEW YORK, NY, 10011-2808
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2814700
Loan Approval Amount (current) 2814700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10011-2808
Project Congressional District NY-12
Number of Employees 175
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2853480.31
Forgiveness Paid Date 2021-08-24
4349658303 2021-01-23 0202 PPS 525 W 19th St, New York, NY, 10011-2808
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10011-2808
Project Congressional District NY-12
Number of Employees 195
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025055.56
Forgiveness Paid Date 2022-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911650 Other Personal Property Damage 2019-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 263000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-19
Termination Date 2020-02-05
Section 1332
Sub Section PD
Status Terminated

Parties

Name BANKERS STANDARD INSURANCE COM
Role Plaintiff
Name DAVID ZWIRNER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State