Search icon

ZIGGY ARTISTRY LTD.

Company Details

Name: ZIGGY ARTISTRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243919
ZIP code: 07094
County: Rockland
Place of Formation: New York
Address: 293 Sunset Key, Secaucus, NJ, United States, 07094
Principal Address: 61 S. MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEWDITU MULUGETA Chief Executive Officer 61 S. MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 Sunset Key, Secaucus, NJ, United States, 07094

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 61 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 61 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-23 Address 61 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-23 Address 293 Sunset Key, Secaucus, NJ, 07094, USA (Type of address: Service of Process)
2016-06-06 2023-07-06 Address 61 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-05-10 2023-07-06 Address 61 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-05-10 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523003401 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230706003932 2023-07-06 BIENNIAL STATEMENT 2022-05-01
160606006899 2016-06-06 BIENNIAL STATEMENT 2016-05-01
120510000665 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249427306 2020-04-29 0202 PPP 61 S Main St, NEW CITY, NY, 10956
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23722
Loan Approval Amount (current) 23722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24013.91
Forgiveness Paid Date 2021-07-22
6170998506 2021-03-03 0202 PPS 61 S Main St Behind Subway, New City, NY, 10956-3537
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23720
Loan Approval Amount (current) 23720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3537
Project Congressional District NY-17
Number of Employees 5
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23905.15
Forgiveness Paid Date 2021-12-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State