Search icon

ZENITH CORP.

Company Details

Name: ZENITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173748
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 271 W 23RD ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 W 23RD ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW A SPIRO Chief Executive Officer 271 W 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-01 2001-08-02 Address 6 BAY RIDGE AVE, 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-09-01 2001-08-02 Address 6 BAY RIDGE AVE, 1, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1999-09-01 2001-08-02 Address 6 BAY RIDGE AVE, 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-08-21 1999-09-01 Address 620 EAST 20TH STREET #10E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090812002426 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070808002403 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051019002271 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030806002902 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002921 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990901002046 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970821000568 1997-08-21 CERTIFICATE OF INCORPORATION 1997-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681087109 2020-04-11 0202 PPP 271 West 23rd Street, NEW YORK, NY, 10011-2364
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2364
Project Congressional District NY-12
Number of Employees 7
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101616.67
Forgiveness Paid Date 2021-11-24
5365408401 2021-02-08 0202 PPS 271 W 23rd St 394 Manchester Road Ridgewood Nj 07450, New York, NY, 10011-2364
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) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2364
Project Congressional District NY-12
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141162.78
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State