Search icon

ZACKS ENTERPRISES, INC.

Headquarter

Company Details

Name: ZACKS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946498
ZIP code: 10607
County: Nassau
Place of Formation: New York
Address: 10 County Center Rd., White Palins, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAGWEAR DOS Process Agent 10 County Center Rd., White Palins, NY, United States, 10607

Chief Executive Officer

Name Role Address
TOBY ZACKS Chief Executive Officer 10 COUNTY CENTER RD., WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
d3da22db-77f6-e911-9187-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0943150
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1075172
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221391822
State:
COLORADO

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 10 COUNTY CENTER RD., WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 33 CORPORATE DR, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 10 COUNTY CENTER RD., WHITE PALINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2020-12-21 2023-11-13 Address 33 CORPORATION DR, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2016-07-06 2023-11-13 Address 33 CORPORATE DR, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113001409 2023-11-13 BIENNIAL STATEMENT 2023-08-01
220124002427 2022-01-24 BIENNIAL STATEMENT 2022-01-24
201221060656 2020-12-21 BIENNIAL STATEMENT 2019-08-01
180601006897 2018-06-01 BIENNIAL STATEMENT 2017-08-01
160706002024 2016-07-06 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

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:
496004.00
Total Face Value Of Loan:
496004.00

Trademarks Section

Serial Number:
85839546
Mark:
IGLIDEZ
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2013-02-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IGLIDEZ

Goods And Services

For:
Toy ball that lights up when it hits an object
International Classes:
028 - Primary Class
Class Status:
Active
Serial Number:
85531154
Mark:
HUXLEY APPAREL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-02-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HUXLEY APPAREL

Goods And Services

For:
Apparel for dancers, namely, tee shirts, sweatshirts, pants, leggings, shorts and jackets; Athletic apparel, namely, shirts, pants, jackets, footwear, hats and caps, athletic uniforms; Children's and infant's apparel, namely, jumpers, overall sleepwear, pajamas, rompers and one-piece garments; Child...
First Use:
2011-12-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496004
Current Approval Amount:
496004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
501350.92

Date of last update: 14 Mar 2025

Sources: New York Secretary of State