Search icon

ZIMMET LAW GROUP P.C.

Company Details

Name: ZIMMET LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272559
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 Madison Ave, Suite 240, New York, NY, United States, 10022
Principal Address: 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN J. ZIMMET DOS Process Agent 477 Madison Ave, Suite 240, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRIAN J. ZIMMET Chief Executive Officer 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-21 2024-09-21 Address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-09-21 Address 477 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-02-14 2020-07-02 Address 477 MADISON AVE., 40TH FL, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-02-14 2024-09-21 Address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-18 2018-02-14 Address 437 MADISON AVE., 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-18 2024-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240921000435 2024-09-21 BIENNIAL STATEMENT 2024-09-21
230102000678 2023-01-02 BIENNIAL STATEMENT 2022-07-01
200702060863 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180214006117 2018-02-14 BIENNIAL STATEMENT 2016-07-01
151223000514 2015-12-23 CERTIFICATE OF AMENDMENT 2015-12-23
120718000719 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837458410 2021-02-07 0202 PPS 477 Madison Ave Ste 240, New York, NY, 10022-5814
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256117
Loan Approval Amount (current) 256117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-5814
Project Congressional District NY-12
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258643.09
Forgiveness Paid Date 2022-02-14
1374527203 2020-04-15 0202 PPP 477 Madison Avenue Suite 240, New York, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245053.86
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State