Search icon

DEAD ZEBRA, INC.

Company Details

Name: DEAD ZEBRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2684109
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 122 WEST STREET, #4L, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW BELL DOS Process Agent 122 WEST STREET, #4L, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDREW BELL Chief Executive Officer 122 WEST STREET, #4L, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2003-12-03 2011-09-16 Address 179 JAVA ST, #2, BROOKLYN, NY, 11222, 1703, USA (Type of address: Chief Executive Officer)
2003-12-03 2011-09-16 Address 179 JAVA ST, #2, BROOKLYN, NY, 11222, 1703, USA (Type of address: Principal Executive Office)
2003-12-03 2011-09-16 Address 179 JAVA ST, #2, BROOKLYN, NY, 11222, 1703, USA (Type of address: Service of Process)
2001-09-27 2003-12-03 Address 93 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122006216 2013-11-22 BIENNIAL STATEMENT 2013-09-01
110916002099 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824003066 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070605000137 2007-06-05 ERRONEOUS ENTRY 2007-06-05
DP-1698377 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
031203002543 2003-12-03 BIENNIAL STATEMENT 2003-09-01
010927000371 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139967402 2020-05-04 0202 PPP 122 West St, Brooklyn, NY, 11222
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36217
Loan Approval Amount (current) 36217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36647.64
Forgiveness Paid Date 2021-07-13
5424878610 2021-03-20 0202 PPS 122 West St Apt 4L, Brooklyn, NY, 11222-1975
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30618
Loan Approval Amount (current) 30618
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1975
Project Congressional District NY-07
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30806.74
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State