Search icon

ZTAK USA INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10020.00
Total Face Value Of Loan:
10020.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9598.17
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10020
Current Approval Amount:
10020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10071.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State