Search icon

BROOKLYN ZIG-N-ZAG INC.

Company Details

Name: BROOKLYN ZIG-N-ZAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759796
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1801 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-339-9181

Phone +1 718-745-2223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAVEL BERNADSKIY Chief Executive Officer 1801 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0951082-DCA Inactive Business 1996-11-06 2004-06-30
0923543-DCA Inactive Business 1995-08-10 2022-06-30

History

Start date End date Type Value
1995-10-05 1999-12-15 Address 1631 E 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-10-05 1999-12-15 Address 1631 E 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-10-05 1999-12-15 Address 1631 E 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-09-27 1995-10-05 Address 956 E. 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170926006279 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150904006332 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130911006403 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922002676 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090929002901 2009-09-29 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3207810 RENEWAL INVOICED 2020-09-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2802442 RENEWAL INVOICED 2018-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2342798 RENEWAL INVOICED 2016-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1711107 DCA-SUS CREDITED 2014-06-19 340 Suspense Account
1710994 RENEWAL INVOICED 2014-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1585799 PL VIO INVOICED 2014-02-07 75 PL - Padlock Violation
1585795 DCA-SUS CREDITED 2014-02-07 75 Suspense Account
1585854 LICENSE REPL INVOICED 2014-02-07 15 License Replacement Fee
1382094 RENEWAL INVOICED 2012-04-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1382095 RENEWAL INVOICED 2010-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-06 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-06-19
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2516.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State