Search icon

ZMK REPORTING LLC

Company Details

Name: ZMK REPORTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4814931
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 3 ALBERT COURT, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
JOSHUA KASHANIAN DOS Process Agent 3 ALBERT COURT, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2015-09-03 2023-09-01 Address 34 FOREST ROW, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002112 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220215004183 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190814060283 2019-08-14 BIENNIAL STATEMENT 2017-09-01
151214000150 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150903000431 2015-09-03 ARTICLES OF ORGANIZATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061708707 2021-04-07 0235 PPP 3 Albert Ct, Great Neck, NY, 11024-2019
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
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 Great Neck, NASSAU, NY, 11024-2019
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1759.67
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State