Search icon

N. ZAIDENS CO., INC.

Company Details

Name: N. ZAIDENS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1970 (55 years ago)
Entity Number: 294261
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 62 WEST 47TH STREET, #1203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
N ZAIDENS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132666461 2024-05-21 N ZAIDENS CO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 448310
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W. 47TH STREET, SUITE 1203, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing ERISA FIDUCIARY SERVICES, INC
N. ZAIDENS CO., INC. 401(K) PLAN 2022 132666461 2023-05-01 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2021 132666461 2022-05-18 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2020 132666461 2021-06-01 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2019 132666461 2020-06-24 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2018 132666461 2019-06-13 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2017 132666461 2018-07-19 N. ZAIDENS CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LAUREN KESSLER
N. ZAIDENS CO., INC. 401(K) PLAN 2016 132666461 2017-05-15 N. ZAIDENS CO., INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing LAUREN KESSLER
N ZAIDENS CO INC 401(K) PLAN 2015 132666461 2016-06-15 N ZAIDENS CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing LAUREN KESSLER
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing LAUREN KESSLER
N ZAIDENS CO INC 401K PLAN 2014 132666461 2015-07-15 N ZAIDENS CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-25
Business code 111100
Sponsor’s telephone number 2127192067
Plan sponsor’s address 62 W 47TH ST STE 1203, NEW YORK, NY, 100363201

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing LAUREN KESSLER
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing LAUREN KESSLER

Chief Executive Officer

Name Role Address
LAUREN KESSLER Chief Executive Officer 62 WEST 47TH ST., #1203, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-08-13 1998-08-18 Address 62 W 47TH ST, 1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-09 1996-08-13 Address 62 WEST 47TH STREET, #1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1970-08-11 1993-09-09 Address 62 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121205006266 2012-12-05 BIENNIAL STATEMENT 2012-08-01
100819002659 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804003014 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060815002849 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040920003008 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020808002478 2002-08-08 BIENNIAL STATEMENT 2002-08-01
C312718-2 2002-02-21 ASSUMED NAME CORP INITIAL FILING 2002-02-21
000814002431 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980818002341 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960813002554 1996-08-13 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528477704 2020-05-01 0202 PPP 62 W 47TH ST STE 1203, NEW YORK, NY, 10036-3201
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) 24250
Loan Approval Amount (current) 32862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-3201
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33159.11
Forgiveness Paid Date 2021-04-08
9543218307 2021-01-30 0202 PPS 62 W 47th St Ste 1203, New York, NY, 10036-3201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32862
Loan Approval Amount (current) 32862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-3201
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33103.29
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State