Search icon

ZUCKER & REGEV, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZUCKER & REGEV, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (27 years ago)
Entity Number: 2325383
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GARY A. ZUCKER Chief Executive Officer 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113465330
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-14 2018-12-27 Name GARY A. ZUCKER & ASSOCIATES, P.C.
2008-05-09 2016-03-14 Name ZUCKER & BENNETT, P.C.
2006-12-18 2008-05-09 Address 16 COURT STREET / 31ST FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2006-12-18 2008-11-24 Address 16 COURT STREET / SUITE 3100, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-11-24 Address 16 COURT STREET / SUITE 3100, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181227000236 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27
181204007185 2018-12-04 BIENNIAL STATEMENT 2018-12-01
160314000493 2016-03-14 CERTIFICATE OF AMENDMENT 2016-03-14
141203006103 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006656 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
145852.00
Total Face Value Of Loan:
145852.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145852
Current Approval Amount:
145852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146934.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State