Search icon

JODI ZIMMERMAN DESIGNS INC.

Company Details

Name: JODI ZIMMERMAN DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759113
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1466 FIRST AVE, STE 2B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODI ZIMMERMAN Chief Executive Officer 1466 FIRST AVE, STE 2B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JODI ZIMMERMAN DOS Process Agent 1466 FIRST AVE, STE 2B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-04-18 2014-06-30 Address 1466 FIRST AVE / SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-04-18 2014-06-30 Address 1466 FIRST AVE / SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-06-30 Address 1466 FIRST AVE / SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-05-04 2006-04-18 Address 1466 FIRST AVE, SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-05-04 2006-04-18 Address 1466 FIRST AVE, SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-04-18 Address 1466 FIRST AVE, SUITE #2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-04-25 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-25 2004-05-04 Address 1466 FIRST AVENUE, SUITE 2-B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002074 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120607002245 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420002385 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002532 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060418002217 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040504002410 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020425000509 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341738609 2021-03-16 0202 PPS 1466 1st Ave Apt 2B, New York, NY, 10075-2276
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11850
Loan Approval Amount (current) 11850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10075-2276
Project Congressional District NY-12
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11930.19
Forgiveness Paid Date 2021-11-26
2280227407 2020-05-05 0202 PPP 1466 First Avenue, New York, NY, 10075-2276
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10075-2276
Project Congressional District NY-12
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11934.16
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State