Search icon

ZE RAY PROPERTIES, LLC

Company Details

Name: ZE RAY PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141239
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 79 GLEN COVE AVENUE, SUITE B, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
ZE RAY PROPERTIES, LLC DOS Process Agent 79 GLEN COVE AVENUE, SUITE B, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2019-10-01 2023-09-26 Address 79 GLEN COVE AVENUE, SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2013-09-11 2019-10-01 Address 100 JERICHO QUADRANGLE, SUITE 319, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-05-15 2013-09-11 Address 100 JERICHO QUADRANGLE, SUITE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-12-09 2013-05-15 Address 136-20 38TH AVENUE SUITE 3D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-09-13 2011-12-09 Address 127 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003416 2023-09-26 BIENNIAL STATEMENT 2023-09-01
211205000129 2021-12-05 BIENNIAL STATEMENT 2021-12-05
210510000482 2021-05-10 CERTIFICATE OF PUBLICATION 2021-05-10
191001061224 2019-10-01 BIENNIAL STATEMENT 2019-09-01
130911006230 2013-09-11 BIENNIAL STATEMENT 2013-09-01
130515000026 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
111209000096 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
110913000467 2011-09-13 ARTICLES OF ORGANIZATION 2011-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570157301 2020-05-02 0235 PPP 79 Glen Cove Ave Fl 1 Ste B, GLEN COVE, NY, 11542
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24743
Loan Approval Amount (current) 24743
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 Y
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24987.5
Forgiveness Paid Date 2021-05-04
4912948405 2021-02-07 0235 PPS 79 Glen Cove Ave Ste B Fl 1, Glen Cove, NY, 11542-2852
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22565
Loan Approval Amount (current) 22565
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 Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2852
Project Congressional District NY-03
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22719.8
Forgiveness Paid Date 2021-10-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State