Search icon

ZICK WHITTED TAUB GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZICK WHITTED TAUB GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766367
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 3 COATES DRIVE, SUITE 5, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZICK WHITTED TAUB GROUP, INC. DOS Process Agent 3 COATES DRIVE, SUITE 5, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
ALLEN ZICK Chief Executive Officer 3 COATES DRIVE, SUITE 5, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
264114684
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3 COATES DRIVE, SUITE 5, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2017-01-27 2025-01-02 Address 3 COATES DRIVE, SUITE 5, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2017-01-27 2025-01-02 Address 3 COATES DRIVE, SUITE 5, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2011-01-27 2017-01-27 Address 1 HATFIELD LANE, SUITE 4, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2011-01-27 2017-01-27 Address 1 HATFIELD LANE, SUITE 4, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102002219 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004277 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211008000354 2021-10-08 BIENNIAL STATEMENT 2021-10-08
190110060166 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170127006034 2017-01-27 BIENNIAL STATEMENT 2017-01-01

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:
93000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State