Search icon

ZALMAN SCHNURMAN & MINER P.C.

Company Details

Name: ZALMAN SCHNURMAN & MINER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113273
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARC MINER Agent 1430 BROADWAY, SUITE 1802, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARC H. MINER Chief Executive Officer 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-06-05 2021-06-02 Address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-06-29 2014-01-10 Address MARC H. MINER, ESQ., 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060301 2021-06-02 BIENNIAL STATEMENT 2021-06-01
140110000792 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
130605007133 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110629000946 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4795445006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ZALMAN SCHNURMAN & MINER P.C.
Recipient Name Raw ZALMAN SCHNURMAN & MINER P.C.
Recipient Address 61 BROADWAY, SUITE 1105, NEW YORK, NEW YORK, NEW YORK, 10006-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166398402 2021-02-10 0202 PPS 1430 Broadway Rm 1802, New York, NY, 10018-3354
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28282
Loan Approval Amount (current) 28282
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 New York, NEW YORK, NY, 10018-3354
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28534.53
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State