Search icon

Z2 COMICS, INC.

Headquarter

Company Details

Name: Z2 COMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896232
ZIP code: 80231
County: Westchester
Place of Formation: New York
Address: 1812 SOUTH PARKER, DENVER, CO, United States, 80231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of Z2 COMICS, INC., COLORADO 20181581322 COLORADO

DOS Process Agent

Name Role Address
SRIDHAR REDDY DOS Process Agent 1812 SOUTH PARKER, DENVER, CO, United States, 80231

Chief Executive Officer

Name Role Address
KEVIN MEEK Chief Executive Officer 1812 SOUTH PARKER, DENVER, CO, United States, 80231

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 995 5TH AVE, APT 8S, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-02-29 Address 995 5TH AVE, APT 8S, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-02-29 Address 995 5TH AVE, APT 8S, NEW YORK CITY, NY, 10028, USA (Type of address: Service of Process)
2014-03-07 2018-06-04 Address 527 MADISON AVENUE, SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-06-04 Address 237 GRIFFEN AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2010-01-06 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-06 2018-06-04 Address 237 GRIFFIN AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229000011 2024-02-29 BIENNIAL STATEMENT 2024-02-29
180604009061 2018-06-04 BIENNIAL STATEMENT 2018-01-01
140307002236 2014-03-07 BIENNIAL STATEMENT 2014-01-01
130123000265 2013-01-23 CERTIFICATE OF AMENDMENT 2013-01-23
100106000773 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890517708 2020-05-01 0202 PPP 995 5TH AVE APT 8S, NEW YORK, NY, 10028
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54750
Loan Approval Amount (current) 54750
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55411.74
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State