Search icon

ZGS, INC.

Company Details

Name: ZGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2341063
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 643 11th Ave, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MADDEN Chief Executive Officer 643 11TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ZGS, INC. DOS Process Agent 643 11th Ave, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 643 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-04-10 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-04-10 2023-04-10 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-02-18 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-02-18 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-02-01 2023-04-10 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)
2020-12-16 2023-04-10 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-02 2021-02-01 Address 456 WEST 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002656 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230410002173 2023-04-10 BIENNIAL STATEMENT 2023-02-01
210201061378 2021-02-01 BIENNIAL STATEMENT 2021-02-01
201216060183 2020-12-16 BIENNIAL STATEMENT 2019-02-01
130205006646 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110302002736 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090204003120 2009-02-04 BIENNIAL STATEMENT 2009-02-01
071205002751 2007-12-05 BIENNIAL STATEMENT 2007-02-01
050309002664 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030303002608 2003-03-03 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500977309 2020-04-28 0202 PPP 456 West 55TH ST, NEW YORK, NY, 10019-4403
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3264772.5
Loan Approval Amount (current) 3264773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 10019-4403
Project Congressional District NY-12
Number of Employees 218
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3300413.44
Forgiveness Paid Date 2021-06-09
3504838403 2021-02-05 0202 PPS 456 W 55th St, New York, NY, 10019-4403
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 10019-4403
Project Congressional District NY-12
Number of Employees 206
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020111.11
Forgiveness Paid Date 2022-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State