Search icon

Z.D. JASPER REALTY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Z.D. JASPER REALTY INC. DEFINED BENEFIT PLAN 2023 113327763 2024-10-08 Z.D. JASPER REALTY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ZHIDONG WU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing ZHIDONG WU
Valid signature Filed with authorized/valid electronic signature
Z.D. JASPER REALTY INC. PROFIT SHARING PLAN 2023 113327763 2024-10-08 Z.D. JASPER REALTY INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ZHIDONG WU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing ZHIDONG WU
Valid signature Filed with authorized/valid electronic signature
Z.D. JASPER REALTY INC. PROFIT SHARING PLAN 2022 113327763 2023-10-03 Z.D. JASPER REALTY INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ZHIDONG WU
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing ZHIDONG WU
Z.D. JASPER REALTY INC. DEFINED BENEFIT PLAN 2022 113327763 2023-10-03 Z.D. JASPER REALTY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ZHIDONG WU
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing ZHIDONG WU
Z.D. JASPER REALTY INC. PROFIT SHARING PLAN 2021 113327763 2022-06-09 Z.D. JASPER REALTY INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ZHIDONG WU
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing ZHIDONG WU
Z.D. JASPER REALTY INC. DEFINED BENEFIT PLAN 2021 113327763 2022-06-09 Z.D. JASPER REALTY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 5168299400
Plan sponsor’s address 60 CUTTER MILL RD, SUITE 405, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ZHIDONG WU
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing ZHIDONG WU

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

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 CUTTERMILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 60 CUTTER MILL 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)
2016-06-07 2024-06-04 Address 60 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-06-11 2016-06-07 Address 9 CATALINA DR, GREAT NECK, NY, 11024, 1101, USA (Type of address: Principal Executive Office)
2014-02-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-04 2016-06-07 Address 9 CATALINA DR, GREAT NECK, NY, 11024, 1101, USA (Type of address: Chief Executive Officer)
2002-06-04 2014-06-11 Address 9 CATALINA DR, GREAT NECK, NY, 11024, 1101, USA (Type of address: Principal Executive Office)

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
140611006284 2014-06-11 BIENNIAL STATEMENT 2014-06-01
140218000336 2014-02-18 CERTIFICATE OF AMENDMENT 2014-02-18
120712002955 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100629002121 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080619002643 2008-06-19 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028967703 2020-05-01 0235 PPP 60 Cuttermill Rd Ste 405, Great Neck, NY, 11021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55604.88
Forgiveness Paid Date 2021-06-10
5911168508 2021-03-02 0235 PPS 60 Cuttermill Rd Ste 405, Great Neck, NY, 11021-3104
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) 134497
Loan Approval Amount (current) 134497
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 Great Neck, NASSAU, NY, 11021-3104
Project Congressional District NY-03
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135496.54
Forgiveness Paid Date 2021-12-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State