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
2024-06-21 2024-08-01 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-06-21 2024-08-01 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-15 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-15 2024-06-21 Address 15 WEST 11TH STREET-SUITE 4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6990848306 2021-01-27 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
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) 28140
Loan Approval Amount (current) 28140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28371.29
Forgiveness Paid Date 2021-11-26
7950697008 2020-04-08 0202 PPP 14 PENN PLZ SUITE 2000, NEW YORK, NY, 10122-2000
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) 20848
Loan Approval Amount (current) 20848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21063.33
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State