Search icon

ZUCKER ASSOCIATES, INC.

Company Details

Name: ZUCKER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (54 years ago)
Entity Number: 297340
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, United States, 10025
Principal Address: 771 W END AVENUE, SUITE 8B, NEW YORK, NY, United States, 10025

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
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2020 132667761 2021-03-15 ZUCKER ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2021-03-15
Name of individual signing AKIVA GLICK
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2019 132667761 2020-10-06 ZUCKER ASSOCIATES, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SANDRA WEHNER
ZUCKER ASSOCIATES, INC. PENSION PLAN 2019 132667761 2020-10-06 ZUCKER ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-01
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SANDRA WEHNER
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2019 132667761 2020-07-09 ZUCKER ASSOCIATES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing AKIVA GLICK
ZUCKER ASSOCIATES, INC. DEFINED BENEFIT PLAN 2019 132667761 2020-07-09 ZUCKER ASSOCIATES, INC. 3
Three-digit plan number (PN) 003
Effective date of plan 1980-09-30
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing AKIVA GLICK
ZUCKER ASSOCIATES, INC. DEFINED BENEFIT PLAN 2019 132667761 2020-10-06 ZUCKER ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-09-30
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SANDRA WEHNER
ZUCKER ASSOCIATES, INC. MONEY PURCHASE PLAN 2019 132667761 2020-10-14 ZUCKER ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-01
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AKIVA GLICK
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2019 132667761 2020-10-14 ZUCKER ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AKIVA GLICK
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2018 132667761 2019-10-10 ZUCKER ASSOCIATES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing SANDRA WEHNER
ZUCKER ASSOCIATES, INC. PROFIT SHARING PLAN 2018 132667761 2020-05-26 ZUCKER ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-09-27
Business code 524210
Sponsor’s telephone number 2127496907
Plan sponsor’s address 771 WEST END AVENUE, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing AKIVA GLICK

DOS Process Agent

Name Role Address
LILIAN ZUCKER DOS Process Agent 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LILIAN ZUCKER Chief Executive Officer 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-27 2024-11-15 Address 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-11-15 Address 771 WEST END AVENUE, SUITE 8B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1970-10-23 2020-10-27 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1970-10-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115004027 2024-11-15 BIENNIAL STATEMENT 2024-11-15
201027060099 2020-10-27 BIENNIAL STATEMENT 2018-10-01
865244-4 1970-10-23 CERTIFICATE OF INCORPORATION 1970-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322358403 2021-02-13 0235 PPP 101 Hampshire Rd, Great Neck, NY, 11023-1230
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) 10092
Loan Approval Amount (current) 10092
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 Great Neck, NASSAU, NY, 11023-1230
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10159.03
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State