-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
ZKIPSTER USA INC
Company Details
Name: |
ZKIPSTER USA INC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Sep 2012 (13 years ago)
|
Entity Number: |
4298105 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
413 WEST 14TH STREET, FL2, NEW YORK, NY, United States, 10014 |
Principal Address: |
413 West 14th Street, FL2, New York, NY, United States, 10014 |
Chief Executive Officer
Name |
Role |
Address |
DANIEL DESSAUGES
|
Chief Executive Officer
|
413 WEST 14TH STREET, FL2, NEW YORK, NY, United States, 10014
|
DOS Process Agent
Name |
Role |
Address |
ZKIPSTER USA, INC.
|
DOS Process Agent
|
413 WEST 14TH STREET, FL2, NEW YORK, NY, United States, 10014
|
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-07-31
CAGE Expiration:
2029-07-31
SAM Expiration:
2025-07-30
Contact Information
Immediate Level Owner
Vendor Certified:
2024-07-31
Company Name:
ZKIPSTER AG
History
Start date |
End date |
Type |
Value |
2024-09-02
|
2024-09-02
|
Address
|
413 WEST 14TH STREET, FL2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2019-05-31
|
2024-09-02
|
Address
|
413 WEST 14TH STREET, #202, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2012-09-20
|
2019-05-31
|
Address
|
29 9TH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240902000122
|
2024-09-02
|
BIENNIAL STATEMENT
|
2024-09-02
|
221126000545
|
2022-11-26
|
BIENNIAL STATEMENT
|
2022-09-01
|
190531000317
|
2019-05-31
|
CERTIFICATE OF CHANGE
|
2019-05-31
|
120920000221
|
2012-09-20
|
APPLICATION OF AUTHORITY
|
2012-09-20
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
M0026420P0075
Award Type:
PURCHASE ORDER
Action Obligation:
11067.00
Base And Exercised Options Value:
11067.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-15
Description:
EVENT MANAGEMENT APPLICATION - OPTION PERIOD 4
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
M0026416P0093
Award Type:
PURCHASE ORDER
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-18
Description:
IGF::OT::IGF ZKIPSTER GUEST LIST SOLUTIONS APPS
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
H170: QUALITY CONTROL- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
67695.00
Total Face Value Of Loan:
67695.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
63110.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73110
Current Approval Amount:
63110
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
63651.17
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67695
Current Approval Amount:
67695
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
68056.19
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State