Search icon

GROUND ZERO ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GROUND ZERO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1914952
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 305 WEST BROADWAY 275, NEW YORK, NY, United States, 10013
Principal Address: 160 5TH AVE, STE 914, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG WINKELMAN Chief Executive Officer 160 5TH AVE, STE 914, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 WEST BROADWAY 275, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
20181626832
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133831634
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-03 2020-11-09 Address 160 5TH AVE, STE 914, NEW YORK, NY, 10010, 7003, USA (Type of address: Service of Process)
1995-04-20 1997-09-03 Address 357 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109000189 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
030403002689 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010430002283 2001-04-30 BIENNIAL STATEMENT 2001-04-01
970903002057 1997-09-03 BIENNIAL STATEMENT 1997-04-01
950420000349 1995-04-20 CERTIFICATE OF INCORPORATION 1995-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
30992.00
Total Face Value Of Loan:
30992.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,992
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,407.21
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $30,992

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State