Search icon

ZARIN HOME CORP.

Company Details

Name: ZARIN HOME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3283362
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 69 ORCHARD ST, NEW YORK, NY, United States, 10002
Address: 69 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72VB3 Active Non-Manufacturer 2014-03-13 2024-03-02 No data No data

Contact Information

POC DAVID ZARIN
Phone +1 212-925-6112
Fax +1 212-925-6584
Address 69 ORCHARD STREET, NEW YORK, NY, 10002 4520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAVID ZARIN Chief Executive Officer 69 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ZARIN HOME CORP. DOS Process Agent 69 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2013-11-07 2017-11-01 Address 69 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-11-16 2013-11-07 Address 314 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-11-16 2013-11-07 Address 314 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2005-11-18 2013-11-07 Address 314 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060699 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007828 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007244 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007313 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111205002378 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091105002594 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071116002686 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051118000950 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-20 No data 69 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 69 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 69 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641518300 2021-01-19 0202 PPS 72 Allen St Fl 2, New York, NY, 10002-5366
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182490
Loan Approval Amount (current) 182490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5366
Project Congressional District NY-10
Number of Employees 10
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183118.58
Forgiveness Paid Date 2021-06-15
5559937202 2020-04-27 0202 PPP 69 Orchard St, New York, NY, 10002-4520
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182940
Loan Approval Amount (current) 182940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4520
Project Congressional District NY-10
Number of Employees 12
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183954.82
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State