Search icon

ZION JUDAICA, LTD.

Company Details

Name: ZION JUDAICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694198
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5706 New Utrecht Avenue, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M2C6 Active Non-Manufacturer 2016-05-04 2024-10-20 2024-11-19 2020-11-18

Contact Information

POC HENNY ZABLOTSKY
Phone +1 718-854-3909
Address 4021 15TH AVE, BROOKLYN, NY, 11218 4539, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BENZION ZABLOTSKY Chief Executive Officer 1441 41ST ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ZION JUDACIA DOS Process Agent 5706 New Utrecht Avenue, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-22 2024-06-24 Address 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-10-22 2024-06-24 Address 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-11-25 2012-03-07 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-01-09 2005-11-25 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2004-01-09 2009-10-22 Address 547 DAHILL RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-01-09 2009-10-22 Address 547 DAHILL RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-10-30 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-30 2004-01-09 Address 1425 51ST ST., STE. D8, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002841 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210802003532 2021-08-02 BIENNIAL STATEMENT 2021-08-02
120307002275 2012-03-07 BIENNIAL STATEMENT 2011-10-01
091022002047 2009-10-22 BIENNIAL STATEMENT 2009-10-01
051125002134 2005-11-25 BIENNIAL STATEMENT 2005-10-01
040109003184 2004-01-09 BIENNIAL STATEMENT 2003-10-01
020619000480 2002-06-19 CERTIFICATE OF AMENDMENT 2002-06-19
011030000546 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702457307 2020-04-30 0202 PPP 1441 41st, brooklyn, NY, 11218
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31734
Loan Approval Amount (current) 31734
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 Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32221.75
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State