Search icon

ZV NY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZV NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2008 (17 years ago)
Entity Number: 3712857
ZIP code: 02138
County: New York
Place of Formation: New York
Address: SUITE 210, CAMBRIDGE, CAMBRIDGE, MA, United States, 02138
Principal Address: 453 BROOME STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THIERRY GILLIER Chief Executive Officer 453 BROOME STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
185 ALEWIFE BROOK PARKWAY DOS Process Agent SUITE 210, CAMBRIDGE, CAMBRIDGE, MA, United States, 02138

Links between entities

Type:
Headquarter of
Company Number:
F13000005144
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_69142079
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 453 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 515 MADISON AVENUE SUITE 204, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-18 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505002432 2025-05-05 BIENNIAL STATEMENT 2025-05-05
220801001759 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200806060654 2020-08-06 BIENNIAL STATEMENT 2020-08-01
171018006253 2017-10-18 BIENNIAL STATEMENT 2016-08-01
140819006465 2014-08-19 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103139 OL VIO INVOICED 2019-10-16 1000 OL - Other Violation
3070796 OL VIO CREDITED 2019-08-07 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2019-07-26 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1218395.00
Total Face Value Of Loan:
1218395.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1218395
Current Approval Amount:
1218395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1237821.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State