Search icon

ZAC EDITS, INC.

Company Details

Name: ZAC EDITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142501
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 14 Penn Plaza Suite 2000, New York, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ZACHARY STUART-PONTIER Chief Executive Officer 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-28 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-28 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-01 2025-03-28 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-07-31 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328000310 2025-03-27 AMENDMENT TO BIENNIAL STATEMENT 2025-03-27
240801039632 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240621002944 2024-06-21 BIENNIAL STATEMENT 2024-06-21
110915000696 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
28140.00
Total Face Value Of Loan:
28140.00
Date:
2020-04-08
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:
20848.00
Total Face Value Of Loan:
20848.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28140
Current Approval Amount:
28140
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28371.29
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20848
Current Approval Amount:
20848
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21063.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State