Search icon

ZWANEPOEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZWANEPOEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2007 (18 years ago)
Date of dissolution: 25 May 2023
Entity Number: 3480610
ZIP code: 10024
County: Westchester
Place of Formation: New York
Address: C/O MICHELLE ZWANEPOEL, 200 W 79TH ST, NO 5S, NEW YORK, NY, United States, 10024
Principal Address: C/O MICHELLE ZWANEPOEL, 200 WEST 79TH STREET, NO 5S, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZWANEPOEL, INC. DOS Process Agent C/O MICHELLE ZWANEPOEL, 200 W 79TH ST, NO 5S, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MICHELLE B ZWANEPOEL Chief Executive Officer 200 WEST 79TH STREET, #5S, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2021-02-01 2023-08-10 Address C/O MICHELLE ZWANEPOEL, 200 W 79TH ST, NO 5S, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-02-17 2021-02-01 Address C/O MICHELLE ZWANEPOEL, 200 W 79TH ST, NO 5S, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-04-06 2023-08-10 Address 200 WEST 79TH STREET, #5S, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-03-11 2015-04-06 Address C/O MICHELLE ZWANEPOEL, 320 EAST 22ND ST, NO: 5L, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-06-22 2013-03-11 Address 320 EAST 22ND ST, #5L, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810000358 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
210201060337 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170217006089 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150406006707 2015-04-06 BIENNIAL STATEMENT 2015-02-01
130311006185 2013-03-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9065.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State