Search icon

ZIPMARK, INC.

Company Details

Name: ZIPMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2010 (15 years ago)
Entity Number: 4007718
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
101015000709 2010-10-15 APPLICATION OF AUTHORITY 2010-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237508304 2021-01-25 0202 PPS 228 Park Ave S PMB 73211, New York, NY, 10003-1502
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80690
Loan Approval Amount (current) 80690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437389
Servicing Lender Name FFB Bank
Servicing Lender Address 7690 N Palm Ave, FRESNO, CA, 93711-5772
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, 10003-1502
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437389
Originating Lender Name FFB Bank
Originating Lender Address FRESNO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81732.25
Forgiveness Paid Date 2022-05-10
1248757201 2020-04-15 0202 PPP 135 West 20th Street, Suite 201, new york, NY, 10011
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80690
Loan Approval Amount (current) 80690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81342.24
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905382 Arbitration 2019-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-07
Termination Date 2019-07-02
Section 0004
Status Terminated

Parties

Name ZIPMARK, INC.
Role Plaintiff
Name MOUNTAIN SUMMIT FINANCIAL, INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State