Search icon

H. ZUCKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. ZUCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142883
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1535 HEWLETT AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY ZUCKER Chief Executive Officer 1535 HEWLETT AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
H ZUCKER DOS Process Agent 1535 HEWLETT AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2001-07-30 2003-06-24 Address 1535 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1999-07-06 2001-07-30 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-07-06 2001-07-30 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1999-07-06 2003-06-24 Address 1535 HEWLETT AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1997-05-13 1999-07-06 Address 1535 HEWLETT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002012 2013-06-05 BIENNIAL STATEMENT 2013-05-01
111110002211 2011-11-10 BIENNIAL STATEMENT 2011-05-01
070801002318 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050624002584 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030624002088 2003-06-24 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10417.00
Total Face Value Of Loan:
10417.00
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,522.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,334
Utilities: $558
Mortgage Interest: $1,525
Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,491.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,415
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State