Search icon

ZV NY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ZV NY, INC., FLORIDA F13000005144 FLORIDA
Headquarter of ZV NY, INC., ILLINOIS CORP_69142079 ILLINOIS

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

History

Start date End date Type Value
2017-10-18 2020-08-06 Address 345 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2014-08-19 2017-10-18 Address 153 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-08-19 2017-10-18 Address 153 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-08-19 2017-10-18 Address 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2012-10-15 2014-08-19 Address 666 FIFTH AVENUE, 17TH, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2012-10-15 2014-08-19 Address 47 AVENUE DU BOIS DE BOULOGNE, 92200 PARIS, FRA (Type of address: Chief Executive Officer)
2012-10-15 2014-08-19 Address 47 AVENUE DU BOIS DE BOULOGNE, 92200 PARIS, FRA (Type of address: Principal Executive Office)
2008-08-25 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-25 2012-10-15 Address 350 5TH AVENUE, SUITE 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
121015006191 2012-10-15 BIENNIAL STATEMENT 2012-08-01
080825000547 2008-08-25 CERTIFICATE OF INCORPORATION 2008-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 992 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325417207 2020-04-27 0202 PPP 453 Broome Street, New York, NY, 10013
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1218395
Loan Approval Amount (current) 1218395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93052
Servicing Lender Name UNIFY Financial Federal Credit Union
Servicing Lender Address 1899 Western Way, TORRANCE, CA, 90501-1124
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, 10013-0001
Project Congressional District NY-10
Number of Employees 191
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93052
Originating Lender Name UNIFY Financial Federal Credit Union
Originating Lender Address TORRANCE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1237821.63
Forgiveness Paid Date 2021-12-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State