Search icon

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71Z54 Active Non-Manufacturer 2014-01-31 2024-07-31 2029-07-31 2025-07-30

Contact Information

POC DANIEL DESSAUGES
Phone +1 917-521-6078
Address 413 W 14TH ST, NEW YORK, NY, 10014 1023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-07-31
CAGE number SXK15
Company Name ZKIPSTER AG
CAGE Last Updated 2022-12-03
List of Offerors (0) Information not Available

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0026420P0075 2020-05-15 2025-05-15 2025-05-15
Unique Award Key CONT_AWD_M0026420P0075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44631.00
Current Award Amount 44631.00
Potential Award Amount 44631.00

Description

Title EVENT MANAGEMENT APPLICATION - OPTION PERIOD 4
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient ZKIPSTER USA INC
UEI MYDJUEYKRF48
Recipient Address UNITED STATES, 413 W 14TH ST # 202, NEW YORK, NEW YORK, NEW YORK, 100141023

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597817710 2020-05-01 0202 PPP C/O DANIEL DESSAUGES 413 W 14TH ST STE 202, NEW YORK, NY, 10014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73110
Loan Approval Amount (current) 63110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63651.17
Forgiveness Paid Date 2021-03-15
1339018607 2021-03-13 0202 PPS 413 W 14th St Ste 202 C/O Daniel Dessauges, New York, NY, 10014-1023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67695
Loan Approval Amount (current) 67695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1023
Project Congressional District NY-10
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68056.19
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State