Search icon

ZOOK SEARCH, INC.

Company Details

Name: ZOOK SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638939
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 285 22ND ST, #2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JOE CAVALLO DOS Process Agent 285 22ND ST, #2, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DAN ZOOK Chief Executive Officer 285 22ND ST, #2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 285 22ND ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-09-30 2023-09-28 Address 285 22ND ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-09-30 2023-09-28 Address 285 22ND ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2001-05-15 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-05-15 2023-09-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-05-15 2005-09-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000836 2023-09-28 BIENNIAL STATEMENT 2023-05-01
190510060367 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170505006324 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504007613 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006286 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520003272 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090513002491 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070604002572 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050930002800 2005-09-30 BIENNIAL STATEMENT 2005-05-01
010515000417 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579178406 2021-02-03 0202 PPS 285 22nd St Ste 3, Brooklyn, NY, 11215-6503
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83460
Loan Approval Amount (current) 83460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6503
Project Congressional District NY-10
Number of Employees 9
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83867.01
Forgiveness Paid Date 2021-08-18
6608777705 2020-05-01 0202 PPP 285 22ND ST STE 3, BROOKLYN, NY, 11215-6503
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134480
Loan Approval Amount (current) 134480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-6503
Project Congressional District NY-10
Number of Employees 13
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135935.33
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State