Search icon

ZDI IMAGES & MOTION, INC.

Company Details

Name: ZDI IMAGES & MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358826
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J ZIMMER JR DOS Process Agent 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RICHARD J ZIMMER JR Chief Executive Officer 280 SUBURBAN AVE, UNIT C, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2001-04-11 2007-03-23 Address 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2001-04-11 2007-03-23 Address 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2001-04-11 2007-03-23 Address 92 RHODA AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1999-03-22 2001-04-11 Address 92 RHODA AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090415002493 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070323002016 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002249 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030311002364 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010411002292 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990322000415 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817498300 2021-01-22 0235 PPS 121 W Oak St Ste 1A, Amityville, NY, 11701-2986
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2986
Project Congressional District NY-02
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51677.67
Forgiveness Paid Date 2022-06-01
7836177110 2020-04-14 0235 PPP 121 West Oak Street ste 1A, Amityville, NY, 11701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58719.81
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State