Search icon

ZNAK MANAGEMENT CORP.

Company Details

Name: ZNAK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3799040
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 1210 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZNAK MANAGEMENT CORP. DOS Process Agent 1210 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
YANA ZELDIN Chief Executive Officer 1210 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2017-04-06 2021-04-15 Address 1210 OLYMPIA BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2015-04-02 2017-04-06 Address 2400 EAST 3RD ST, #724, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-04-22 2017-04-06 Address 2400 EAST 3RD ST, #724, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-04-22 2015-04-02 Address 2400 EAST 3RD ST, #724, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2011-06-09 2017-04-06 Address 1551 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2011-06-09 2013-04-22 Address 2400 E 3RD ST #724, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-04-15 2013-04-22 Address 2400 E. 3 ST., # 724, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415060078 2021-04-15 BIENNIAL STATEMENT 2021-04-01
170406006433 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006822 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130422002296 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110609002865 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090415000599 2009-04-15 CERTIFICATE OF INCORPORATION 2009-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924117309 2020-05-03 0202 PPP 1210 Olympia Blvd, STATEN ISLAND, NY, 10306
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15139.65
Forgiveness Paid Date 2021-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State