Search icon

ZTAK USA INC.

Company Details

Name: ZTAK USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2011 (14 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 4037294
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1149 EAST 15TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 1149 EAST 15TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEDALIA DANIEL KATZ DOS Process Agent 1149 EAST 15TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GEDALIA KATZ Chief Executive Officer 1149 EAST 15TH ST, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-01-10 2023-01-10 Address 1149 EAST 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-04-30 2023-01-10 Address 1149 EAST 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-01-03 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2023-01-10 Address 1149 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004395 2022-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-15
211111002402 2021-11-11 BIENNIAL STATEMENT 2021-11-11
130430002599 2013-04-30 BIENNIAL STATEMENT 2013-01-01
110103000622 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911747210 2020-04-27 0202 PPP 1149 East 15th Street, brooklyn, NY, 11230
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9598.17
Forgiveness Paid Date 2021-05-06
4659748508 2021-02-26 0202 PPS 1149 E 15th St, Brooklyn, NY, 11230-4815
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10020
Loan Approval Amount (current) 10020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4815
Project Congressional District NY-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10071.21
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State