Search icon

ANDREW ZUCKERMAN STUDIO, INC.

Company Details

Name: ANDREW ZUCKERMAN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075763
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 508 WEST 26TH STREET, 7A, NEW YORK, NY, United States, 10001

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
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2023 201431020 2024-07-22 ANDREW ZUCKERMAN STUDIO INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2022 201431020 2023-07-13 ANDREW ZUCKERMAN STUDIO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2021 201431020 2022-10-12 ANDREW ZUCKERMAN STUDIO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MARSHALL SOLLENDER
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2020 201431020 2021-07-14 ANDREW ZUCKERMAN STUDIO INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MARSHALL H SOLLENDER
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing MARSHALL SOLLENDER
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2019 201431020 2020-08-20 ANDREW ZUCKERMAN STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing MARSHALL SOLLENDER
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2018 201431020 2019-09-11 ANDREW ZUCKERMAN STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing MARSHALL SOLLENDER
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2017 201431020 2018-08-17 ANDREW ZUCKERMAN STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing MARSHALL SOLLENDER
ANDREW ZUCKERMAN STUDIO 401(K) PLAN 2016 201431020 2017-07-31 ANDREW ZUCKERMAN STUDIO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2127273988
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ANDREW ZUCKERMAN

DOS Process Agent

Name Role Address
ANDREW ZUCKERMAN DOS Process Agent 508 WEST 26TH STREET, 7A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW ZUCKERMAN Chief Executive Officer 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-22 2024-02-13 Address 508 WEST 26TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-10 2024-02-13 Address 508 WEST 26TH STREET, 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-10 2014-09-22 Address 508 WEST 26TH STREET, 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-08-10 Address 508 WEST 26TH STREET, 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-08-10 Address 508 WEST 26TH STREET, 4A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-07-06 2010-08-10 Address 508 WEST 26TH STREET, 4A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-08 2006-07-06 Address C/O CLIQUE STRATEGIC MGMT., 29 WEST 38TH STREET-14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-08 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213003525 2024-02-13 BIENNIAL STATEMENT 2024-02-13
180705007466 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160720006047 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140922006665 2014-09-22 BIENNIAL STATEMENT 2014-07-01
100810002567 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080711003204 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060706002316 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040708000636 2004-07-08 CERTIFICATE OF INCORPORATION 2004-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6419158410 2021-02-10 0202 PPS 508 W 26th St Ste 7A, New York, NY, 10001-5504
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-5504
Project Congressional District NY-12
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21058.12
Forgiveness Paid Date 2022-01-13
8849867000 2020-04-09 0202 PPP 560 W 24TH ST UNIT 3, NEW YORK, NY, 10011-1103
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-1103
Project Congressional District NY-12
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21041.33
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State