Search icon

ZOUBEAR INC.

Company Details

Name: ZOUBEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211201
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 155 W. 72ND ST STE 507, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 917-330-9482

Phone +1 212-920-7106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOUBIR OUARTI Chief Executive Officer 155 W. 72ND ST STE 507, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 W. 72ND ST STE 507, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2030998-DCA Inactive Business 2015-12-02 2023-02-28
1434974-DCA Inactive Business 2012-06-20 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
140306006858 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120302000704 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335396 LICENSE REPL INVOICED 2021-06-04 15 License Replacement Fee
3316034 LICENSE REPL CREDITED 2021-04-07 15 License Replacement Fee
3299934 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299933 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964564 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964565 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2495571 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495570 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2225597 TRUSTFUNDHIC INVOICED 2015-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2225595 LICENSE INVOICED 2015-12-01 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
10587.50
Total Face Value Of Loan:
10587.50
Date:
2020-05-11
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:
10587.00
Total Face Value Of Loan:
10587.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10587.5
Current Approval Amount:
10587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10718.03
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10587
Current Approval Amount:
10587
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10710.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State