Search icon

ZALTAS GALLERY, INC.

Company Details

Name: ZALTAS GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885848
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY GROSZ-ZALTAS Chief Executive Officer 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-02-01 2007-01-02 Address LEONARD BENOWICH, 1025 WESTCHESTER AVE, STE 106, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-05-19 1999-01-21 Address 7 DRAKE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-01-21 Address 7 DRAKE AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-05-19 2001-02-01 Address C/O ZIVYAK KLEIN & LISS ESQS, 18 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-01-18 1997-05-19 Address % ZIVYAK KLEIN & LISS, ESQS., 18 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006599 2014-11-07 BIENNIAL STATEMENT 2013-01-01
110302002309 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090105002559 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070102002320 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050304002666 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030206002598 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010201002210 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990121002470 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970519002200 1997-05-19 BIENNIAL STATEMENT 1997-01-01
950118000249 1995-01-18 CERTIFICATE OF INCORPORATION 1995-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127027009 2020-04-09 0202 PPP 900 E. BOSTON POST RD, MAMARONECK, NY, 10543-4109
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-4109
Project Congressional District NY-16
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58283.32
Forgiveness Paid Date 2021-05-04
7255328301 2021-01-28 0202 PPS 900 E Boston Post Rd, Mamaroneck, NY, 10543-4140
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40795
Loan Approval Amount (current) 40795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-4140
Project Congressional District NY-16
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41114.65
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State