Search icon

ZANIMAD FOOD CORP.

Company Details

Name: ZANIMAD FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (47 years ago)
Entity Number: 468166
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 960 MADISON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 MADISON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SPIROS ARGIROS Chief Executive Officer 960 MADISON AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129895 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 960 MADISON AVENUE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
1978-01-23 1995-06-19 Address 212 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200219008 2020-02-19 ASSUMED NAME CORP INITIAL FILING 2020-02-19
140520002210 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120216002426 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100129002096 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122002729 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060214002403 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040130002773 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020111002317 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000301002460 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980127002248 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553037301 2020-04-29 0202 PPP 960 MADISON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197100
Loan Approval Amount (current) 197100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199563.75
Forgiveness Paid Date 2021-08-05
9376368602 2021-03-26 0202 PPS 960 Madison Ave, New York, NY, 10021-2637
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372100
Loan Approval Amount (current) 372100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-2637
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374508.31
Forgiveness Paid Date 2021-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State