Search icon

J. & J. ZAIDMAN, INC.

Company Details

Name: J. & J. ZAIDMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1976 (49 years ago)
Entity Number: 402801
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVENUE, RM 900, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUVAL BRAVERMAN Chief Executive Officer 576 5TH AVENUE, RM 900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
J. & J. ZAIDMAN, INC. DOS Process Agent 576 5TH AVENUE, RM 900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-06-11 2018-06-01 Address 1200 AVE OF THE AMERICAS, PH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-11 2018-06-01 Address 1200 AVE OF THE AMERICAS, PH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-11 2018-06-01 Address 1200 AVE OF THE AMERICAS, PH, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-07-05 2014-06-11 Address 1200 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-05 2014-06-11 Address 1200 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-07-05 2014-06-11 Address 1200 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-28 2002-07-05 Address 580 FIFTH AVENUE, SUITE 1403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-28 2002-07-05 Address 580 FIFTH AVENUE, SUITE 1403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-02-28 2002-07-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1976-06-18 1995-02-28 Address 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061474 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006953 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006774 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20160418077 2016-04-18 ASSUMED NAME LLC DISCONTINUANCE 2016-04-18
140611006259 2014-06-11 BIENNIAL STATEMENT 2014-06-01
130307002629 2013-03-07 BIENNIAL STATEMENT 2012-06-01
20110701007 2011-07-01 ASSUMED NAME LLC INITIAL FILING 2011-07-01
100713002528 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080702003025 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607003033 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525897407 2020-05-09 0202 PPP 576 5TH AVENUE RM 900, NEW YORK, NY, 10036
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28113
Loan Approval Amount (current) 28113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28384.89
Forgiveness Paid Date 2021-04-30
6272718700 2021-04-03 0202 PPS 576 5th Ave Rm 900, New York, NY, 10036-4825
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28082
Loan Approval Amount (current) 28082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10036-4825
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28288.96
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State