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

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

Form 5500 Series

Employer Identification Number (EIN):
274831378
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
147277.00
Total Face Value Of Loan:
147277.00
Date:
2020-05-02
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:
147277.00
Total Face Value Of Loan:
147277.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147277
Current Approval Amount:
147277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148315.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147277
Current Approval Amount:
147277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148624.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State