Search icon

LOUIS ZUCKER & CO. INC.

Company Details

Name: LOUIS ZUCKER & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1965 (60 years ago)
Entity Number: 187166
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 830 WASHINGTON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUIS ZUCKER & CO, INC, PROFIT SHARING PLAN 2022 136180918 2023-07-14 LOUIS ZUCKER & CO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFIT SHARING PLAN 2021 136180918 2022-07-25 LOUIS ZUCKER & CO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFIT SHARING PLAN 2020 136180918 2021-09-09 LOUIS ZUCKER & CO. INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2021-09-09
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2019 136180918 2020-07-10 LOUIS ZUCKER & CO. INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2018 136180918 2019-06-28 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2017 136180918 2018-07-20 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2016 136180918 2017-07-14 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2015 136180918 2016-07-07 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON ST, NEW YORK, NY, 100141406

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRAD ZUCKER
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO, INC. PROFITSHARING PLAN 2014 136180918 2015-07-16 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Plan sponsor’s address 830 WASHINGTON STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing BRAD ZUCKER
LOUIS ZUCKER & CO., INC. PROFIT SHARING PLAN 2013 136180918 2015-05-28 LOUIS ZUCKER & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-29
Business code 445210
Sponsor’s telephone number 2122424474
Plan sponsor’s address 830 WASHINGTON STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing BRAD ZUCKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 WASHINGTON ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHARLES ZUCKER Chief Executive Officer 805 CALDWELL AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1993-01-28 2009-04-30 Address 219 TULIP LANE, PARAMUS, NY, 07652, USA (Type of address: Chief Executive Officer)
1965-05-11 1993-01-28 Address 830 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520002336 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110523002984 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090430002709 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070523003053 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050629002497 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030429002787 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010510002037 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990511002356 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970528002117 1997-05-28 BIENNIAL STATEMENT 1997-05-01
C221324-2 1995-03-30 ASSUMED NAME CORP INITIAL FILING 1995-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-30 No data 830 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1930363 SCALE02 INVOICED 2015-01-05 40 SCALE TO 661 LBS
346083 CNV_SI INVOICED 2013-02-28 40 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State