Search icon

J. ZUPNICK & COMPANY, LLC

Company Details

Name: J. ZUPNICK & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2001 (24 years ago)
Entity Number: 2667345
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, 523, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 5TH AVE, 523, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-08-03 2007-09-27 Address 580 5TH AVENUE, STE. 1219A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120906000183 2012-09-06 CERTIFICATE OF PUBLICATION 2012-09-06
070927002391 2007-09-27 BIENNIAL STATEMENT 2007-08-01
030905002086 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010803000236 2001-08-03 ARTICLES OF ORGANIZATION 2001-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961227205 2020-04-27 0202 PPP 580 FIFTH AVENUE ST #523, NEW YORK, NY, 10036
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13537
Loan Approval Amount (current) 13537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13667.86
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State