Search icon

ZUZIM INC.

Company Details

Name: ZUZIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339821
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3107 Avenue J, Brooklyn, AL, United States, 11210
Principal Address: 3107 AVENUE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISADORE GOLDSTEIN Chief Executive Officer 3107 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ISADORE GOLDSTEIN DOS Process Agent 3107 Avenue J, Brooklyn, AL, United States, 11210

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 3107 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-01-31 2024-01-25 Address PO BOX 101003, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2015-01-21 2024-01-25 Address 3107 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-01-02 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2017-01-31 Address 3107 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002915 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210112060693 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190122060215 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170131006195 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150121006437 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130102000558 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414477702 2020-05-01 0202 PPP 3107 AVENUE J, BROOKLYN, NY, 11210
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9522
Loan Approval Amount (current) 9522
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9621.28
Forgiveness Paid Date 2021-05-20
4648598407 2021-02-06 0202 PPS 3107 Avenue J, Brooklyn, NY, 11210-3835
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9405
Loan Approval Amount (current) 9405
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3835
Project Congressional District NY-09
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9471.05
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State