Search icon

ZELOUF INTERNATIONAL CORP.

Company Details

Name: ZELOUF INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4447811
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY ZELOUF DOS Process Agent 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANNY ZELOUF Chief Executive Officer 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-03 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-08-17 2024-01-18 Address 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-01-18 Address 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-20 2020-08-17 Address ATTN DANNY S ZELOUF PRESIDENT, 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118000466 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200817060360 2020-08-17 BIENNIAL STATEMENT 2019-08-01
130916000539 2013-09-16 CERTIFICATE OF AMENDMENT 2013-09-16
130905000269 2013-09-05 CERTIFICATE OF MERGER 2013-09-05
130820000161 2013-08-20 CERTIFICATE OF INCORPORATION 2013-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973438301 2021-01-21 0202 PPS 225 W 37th St Fl 8, New York, NY, 10018-6713
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745747
Loan Approval Amount (current) 745747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6713
Project Congressional District NY-12
Number of Employees 54
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 752571.1
Forgiveness Paid Date 2021-12-28
3870287201 2020-04-27 0202 PPP 225 W. 37TH ST, 8TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804744
Loan Approval Amount (current) 804744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 814378.88
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306721 Americans with Disabilities Act - Other 2023-08-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-01
Termination Date 2023-11-06
Section 1331
Status Terminated

Parties

Name HERRERA
Role Plaintiff
Name ZELOUF INTERNATIONAL CORP.
Role Defendant
1301788 Copyright 2013-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-18
Termination Date 2015-02-26
Date Issue Joined 2014-07-03
Pretrial Conference Date 2014-04-08
Section 0101
Status Terminated

Parties

Name ZELOUF INTERNATIONAL CORP.
Role Plaintiff
Name NAEL, INC.,
Role Defendant
1300914 Copyright 2013-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-07
Termination Date 2013-08-23
Date Issue Joined 2013-04-08
Pretrial Conference Date 2013-04-11
Section 1338
Sub Section CP
Status Terminated

Parties

Name ZELOUF INTERNATIONAL CORP.
Role Plaintiff
Name NEBLON, INC.,
Role Defendant
1402377 Copyright 2014-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-04
Termination Date 2014-07-23
Section 0101
Status Terminated

Parties

Name ZELOUF INTERNATIONAL CORP.
Role Plaintiff
Name C. I. CASTRO & CO. INC.
Role Defendant
0901798 Copyright 2009-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-26
Termination Date 2009-08-14
Date Issue Joined 2009-06-25
Section 0101
Status Terminated

Parties

Name ZELOUF INTERNATIONAL CORP.
Role Plaintiff
Name KANDY KISS OF CALIFORNI,
Role Defendant
1401236 Copyright 2014-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-25
Termination Date 2014-05-16
Section 0101
Status Terminated

Parties

Name ZELOUF INTERNATIONAL CORP.
Role Plaintiff
Name CYRUS KNITS, LTD.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State