Search icon

Z.J. CORPORATION

Company Details

Name: Z.J. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2000 (24 years ago)
Entity Number: 2569056
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: C/O TOWNE LYNE MOTEL, 2381 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2381 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYESH MODI Chief Executive Officer 2381 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
Z.J. CORPORATION DOS Process Agent C/O TOWNE LYNE MOTEL, 2381 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2004-11-10 2020-10-01 Address C/O TOWNE LYNE MOTEL, 2381 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2002-09-24 2004-11-10 Address 2381 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2002-09-24 2004-11-10 Address 2381 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2000-10-31 2004-11-10 Address C/O TOWNE LYNE MOTEL, 2381 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060449 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181121006318 2018-11-21 BIENNIAL STATEMENT 2018-10-01
141021006692 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121207002310 2012-12-07 BIENNIAL STATEMENT 2012-10-01
101018002659 2010-10-18 BIENNIAL STATEMENT 2010-10-01
061102003002 2006-11-02 BIENNIAL STATEMENT 2006-10-01
041110002270 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020924002755 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001031000577 2000-10-31 CERTIFICATE OF INCORPORATION 2000-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6816258507 2021-03-04 0202 PPS 2381 Crompond Rd, Cortlandt Manor, NY, 10567-7210
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5622
Loan Approval Amount (current) 5622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7210
Project Congressional District NY-17
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5664.97
Forgiveness Paid Date 2021-12-28
7064377110 2020-04-14 0202 PPP 2381 CROMPOND RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5688.8
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State