Search icon

H. ZUCKER, INC.

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
010730002311 2001-07-30 BIENNIAL STATEMENT 2001-05-01
990706002039 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970513000585 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967147708 2020-05-01 0235 PPP 1535 HEWLETT AVE, HEWLETT, NY, 11557
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 424410
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 10522.21
Forgiveness Paid Date 2021-05-13
6160468409 2021-02-10 0235 PPS 1535 Hewlett Ave, Hewlett, NY, 11557-1511
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 Hewlett, NASSAU, NY, 11557-1511
Project Congressional District NY-04
Number of Employees 1
NAICS code 424410
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 10491.86
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State