Search icon

Z.D. JASPER REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z.D. JASPER REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043877
ZIP code: 11021
County: New York
Place of Formation: New York
Activity Description: Real Estate Development and Management.
Address: 60 Cuttermill Road, Suite 405, AUTHORIZED PERSON, NY, United States, 11021
Principal Address: 60 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

Contact Details

Website http://zdjasper.com

Phone +1 516-829-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Z.D. JASPER REALTY INC. DOS Process Agent 60 Cuttermill Road, Suite 405, AUTHORIZED PERSON, NY, United States, 11021

Chief Executive Officer

Name Role Address
T.W. Chief Executive Officer 60 CUTTERMILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113327763
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 60 CUTTER MILL ROAD,, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 60 CUTTERMILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-04 Address 60 CUTTER MILL ROAD,, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-06-07 2018-06-01 Address 9 CATALINA DR, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004426 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220702001305 2022-07-02 BIENNIAL STATEMENT 2022-06-01
200601062257 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006698 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006612 2016-06-07 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
134497.00
Total Face Value Of Loan:
134497.00
Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55604.88
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134497
Current Approval Amount:
134497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135496.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State