Search icon

ZIARI 75 REALTY CORP.

Company Details

Name: ZIARI 75 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999172
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-41 164TH ST, FRESH MEADOWS, NY, United States, 11366
Principal Address: 75-41 164 STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAHRA ZIARI DOS Process Agent 75-41 164TH ST, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
ZAHRA ZIARI Chief Executive Officer 75-41 164 STREET, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2022-05-20 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-23 2000-03-03 Address 75-41 164TH ST, FRESHMEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
1998-02-23 2000-03-03 Address 75-41 164TH ST, FRESHMEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
1996-02-12 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-12 2014-03-26 Address 12-45 150TH ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024001579 2022-10-24 BIENNIAL STATEMENT 2022-02-01
140326002001 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120319002257 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100303002947 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080401000780 2008-04-01 ANNULMENT OF DISSOLUTION 2008-04-01
DP-1514714 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000303002177 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980223002094 1998-02-23 BIENNIAL STATEMENT 1998-02-01
960212000230 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199897305 2020-05-01 0202 PPP 7541 164TH ST, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20302.17
Forgiveness Paid Date 2021-11-12
9956428505 2021-03-12 0202 PPS 7541 164th St, Fresh Meadows, NY, 11366-1273
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20355
Loan Approval Amount (current) 20355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1273
Project Congressional District NY-06
Number of Employees 5
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20498.51
Forgiveness Paid Date 2021-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State