Search icon

JAC ZAGOORY DESIGNS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JAC ZAGOORY DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1995 (30 years ago)
Entity Number: 1927160
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 UNION SQUARE EAST, STE 608, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 UNION SQUARE EAST, STE 608, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAC ZAGOORY Chief Executive Officer 32 UNION SQUARE EAST, STE 608, NEW YORK, NY, United States, 10003

Unique Entity ID

CAGE Code:
6KB80
UEI Expiration Date:
2020-12-22

Business Information

Activation Date:
2019-12-23
Initial Registration Date:
2011-10-12

Commercial and government entity program

CAGE number:
6KB80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-01-13

Contact Information

POC:
JAC ZAGOORY

History

Start date End date Type Value
1998-08-19 1999-06-30 Address 80 BOWERY, SUITE 304, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-19 1999-06-30 Address 80 BOWERY, SUITE 304, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-08-19 1999-06-30 Address 9 SYCAMORE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1995-06-01 1998-08-19 Address 225 EAST 36TH ST APT 21G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002210 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110627002288 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090619002229 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070709002184 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050811002861 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20177.00
Total Face Value Of Loan:
20177.00
Date:
2020-04-11
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:
22840.00
Total Face Value Of Loan:
22840.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,840
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,050
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $22,840
Jobs Reported:
2
Initial Approval Amount:
$20,177
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,301.42
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,176

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State