Search icon

ZEEL NETWORKS, INC.

Company Details

Name: ZEEL NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018503
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 45 West 45th St, Fl 16, FL 16, New York, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEEL NETWORKS, INC. 401K PLAN 2018 900766276 2019-06-06 ZEEL NETWORKS, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2017 900766276 2018-06-20 ZEEL NETWORKS, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2016 900766276 2017-06-04 ZEEL NETWORKS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-04
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2015 900766276 2016-07-12 ZEEL NETWORKS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 541990
Sponsor’s telephone number 8774389335
Plan sponsor’s address 33 W. 17TH ST. FL. 5, NEW YORK, NY, 10011
ZEEL NETWORKS, INC. 401K PLAN 2014 900766276 2015-04-22 ZEEL NETWORKS, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812990
Sponsor’s telephone number 8774389335
Plan sponsor’s address 33 W. 17TH ST. FL. 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing SAMER HAMADEH

DOS Process Agent

Name Role Address
ZEEL NETWORKS, INC. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAMER HAMADEH Chief Executive Officer 45 WEST 45TH ST, FL 16, FL 16, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 45 W 45TH STREET, FL 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-21 2024-11-01 Address 45 W 45TH STREET, FL 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-02 2017-05-17 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-02 2018-11-21 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-11-02 2018-11-21 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036301 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002201 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112061063 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-55829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121006252 2018-11-21 BIENNIAL STATEMENT 2018-11-01
170517000289 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17
161102006251 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006367 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006152 2012-11-26 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2149247200 2020-04-15 0202 PPP 45 east 45th Street, NEW YORK, NY, 10036-3159
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1451917
Loan Approval Amount (current) 1451917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
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, 10036-3159
Project Congressional District NY-12
Number of Employees 89
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1469098.52
Forgiveness Paid Date 2021-06-29
9304688507 2021-03-12 0202 PPS 45 W 45th St, New York, NY, 10036-4602
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1321300
Loan Approval Amount (current) 1321300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
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, 10036-4602
Project Congressional District NY-12
Number of Employees 54
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1335393.87
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102396 Trademark 2021-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-18
Termination Date 2021-04-16
Section 1114
Status Terminated

Parties

Name ZEEL NETWORKS, INC.
Role Plaintiff
Name ZZEAL MEDIA, LLC,
Role Defendant
2100930 Americans with Disabilities Act - Other 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2021-02-19
Termination Date 2021-04-08
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name ZEEL NETWORKS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State