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
Name | Role | Address |
---|---|---|
DANNY ZELOUF | DOS Process Agent | 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANNY ZELOUF | Chief Executive Officer | 225 WEST 37TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3870287201 | 2020-04-27 | 0202 | PPP | 225 W. 37TH ST, 8TH FLOOR, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306721 | Americans with Disabilities Act - Other | 2023-08-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERRERA |
Role | Plaintiff |
Name | ZELOUF INTERNATIONAL CORP. |
Role | Defendant |
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 |
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 |
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 |
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 |
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