Search icon

ZAG CORP.

Company Details

Name: ZAG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648990
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-15 28TH ST, #2B, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-15 28TH ST, #2B, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
GABRIELLA BOTOCSKA Chief Executive Officer 33-15 28TH ST, #2B, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2003-06-12 2013-06-24 Address 33-15 28TH ST #2B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2003-06-12 2013-06-24 Address 33-15 28TH ST #2B, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2003-06-12 2013-06-24 Address 33-15 28TH ST #2B, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2001-06-11 2003-06-12 Address 33-15 28TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619060117 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170906006978 2017-09-06 BIENNIAL STATEMENT 2017-06-01
160919006462 2016-09-19 BIENNIAL STATEMENT 2015-06-01
130624002265 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110629002098 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002608 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070801002448 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050818002423 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030612002734 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010611000730 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6868608605 2021-03-23 0202 PPS 3315 28th St Apt 2B, Long Island City, NY, 11106-3424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-3424
Project Congressional District NY-14
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4830.05
Forgiveness Paid Date 2021-11-10
2059437706 2020-05-01 0202 PPP 3315 28TH ST APT 2B, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5835
Loan Approval Amount (current) 5835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5887.26
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State