Search icon

ZUCKER ASSET GROUP, INC.

Company Details

Name: ZUCKER ASSET GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051893
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAG 401(K) RETIREMENT PLAN 2023 274831378 2024-09-04 ZUCKER ASSET GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050
ZAG 401(K) RETIREMENT PLAN 2022 274831378 2024-01-30 ZUCKER ASSET GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050
ZAG 401(K) RETIREMENT PLAN 2021 274831378 2024-01-30 ZUCKER ASSET GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050
ZAG 401(K) RETIREMENT PLAN 2021 274831378 2022-09-19 ZUCKER ASSET GROUP, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2020 274831378 2021-09-03 ZUCKER ASSET GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2021-09-03
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2019 274831378 2020-09-08 ZUCKER ASSET GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2018 274831378 2019-10-02 ZUCKER ASSET GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2017 274831378 2018-10-10 ZUCKER ASSET GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2016 274831378 2017-10-14 ZUCKER ASSET GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing THEODORE ZUCKER
ZAG 401(K) RETIREMENT PLAN 2015 274831378 2016-09-09 ZUCKER ASSET GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5169444447
Plan sponsor’s address 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing THEODORE ZUCKER
Role Employer/plan sponsor
Date 2016-09-09
Name of individual signing THEODORE ZUCKER

DOS Process Agent

Name Role Address
ZUCKER ASSET GROUP, INC. DOS Process Agent 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
THEODORE A. ZUCKER Chief Executive Officer 79 MAIN STREET, SUITE 303, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-07-31 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-28 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-02-07 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-02-07 2016-10-14 Address 79 MAIN STREET, SUITE 306, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061104 2021-03-03 BIENNIAL STATEMENT 2021-02-01
161014006088 2016-10-14 BIENNIAL STATEMENT 2015-02-01
110207000631 2011-02-07 CERTIFICATE OF INCORPORATION 2011-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703938405 2021-02-10 0235 PPS 79 Main St Ste 303, Port Washington, NY, 11050-2938
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147277
Loan Approval Amount (current) 147277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2938
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148315.38
Forgiveness Paid Date 2021-10-29
1421837707 2020-05-01 0235 PPP 79 MAIN ST STE 303, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147277
Loan Approval Amount (current) 147277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148624.09
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State