Search icon

ZRG, INC.

Company Details

Name: ZRG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4436646
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 69 LEONARD STREET, #2B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000UV0AFI1DVM393 4436646 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Remko De Jong, 85 Broad Street, 16th Floor, New York, US-NY, US, 10013
Headquarters 69 Leonard Street, #2B, New York, US-NY, US, 10013

Registration details

Registration Date 2021-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4436646

Agent

Name Role Address
WILLIAM BYERS, ESQ., ROSENBERG & ETIS, P.C. Agent 733 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O REMKO DE JONG DOS Process Agent 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RANDAL GINDI Chief Executive Officer C/O RIG REALTY LLC, 69 LEONARD STREET, #2B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-01-05 2020-09-14 Address C/O RIG REALTY LLC, 69 LEONARD STREET, #2B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-07-26 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-26 2017-01-05 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811002589 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200914060050 2020-09-14 BIENNIAL STATEMENT 2019-07-01
170105007203 2017-01-05 BIENNIAL STATEMENT 2015-07-01
130726000063 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7412557200 2020-04-28 0202 PPP 69 LEONARD STREET, #2B, NEW YORK, NY, 10013
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8500.57
Forgiveness Paid Date 2021-07-12
8914618402 2021-02-14 0202 PPS 21 E 61st St Apt 1, New York, NY, 10065-8412
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10065-8412
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State