Search icon

DAVID ZWIRNER, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4JWK1
UEI Expiration Date:
2018-02-13

Business Information

Activation Date:
2017-02-13
Initial Registration Date:
2006-09-21

Commercial and government entity program

CAGE number:
4JWK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-02-14

Contact Information

POC:
JAMES MORRILL

Legal Entity Identifier

LEI Number:
5493001G43UAFZ5L3174

Registration Details:

Initial Registration Date:
2015-03-25
Next Renewal Date:
2023-09-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133686839
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
68
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
2814700.00
Total Face Value Of Loan:
2814700.00

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$2,814,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,814,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,853,480.31
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $2,814,700
Jobs Reported:
195
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,025,055.56
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State