Search icon

TRIPLE Z SHIPPING, INC.

Company Details

Name: TRIPLE Z SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765474
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 172-174 WEST 4TH STREET, STORE NO. 3, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE Z SHIPPING, INC. DOS Process Agent 172-174 WEST 4TH STREET, STORE NO. 3, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
HOWARD ZAITZ Chief Executive Officer 172-174 WEST 4TH STREET, STORE NO. 3, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2004-09-08 2012-05-22 Address 315 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-09-08 2012-05-22 Address 315 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-09-23 2012-05-22 Address 315 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-05-09 2002-09-23 Address 1735 YORK AVENUE, APT. 5F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220319000777 2022-03-19 BIENNIAL STATEMENT 2020-05-01
170215000381 2017-02-15 CERTIFICATE OF AMENDMENT 2017-02-15
160510006778 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006281 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120522006011 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100609003117 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080521002466 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508003185 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040908003055 2004-09-08 BIENNIAL STATEMENT 2004-05-01
020923000088 2002-09-23 CERTIFICATE OF CHANGE 2002-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697957709 2020-05-01 0202 PPP 174 W 4TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22125
Loan Approval Amount (current) 22125
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
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 22355.08
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State