Search icon

ZELTOG INC

Company Details

Name: ZELTOG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4886009
ZIP code: 08753
County: Kings
Place of Formation: New York
Address: 1411 Isabella Court, Toms River, NJ, United States, 08753
Principal Address: 96 LOCUST ST, FALLSBURG, NY, United States, 12733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZELTOG INC DOS Process Agent 1411 Isabella Court, Toms River, NJ, United States, 08753

Chief Executive Officer

Name Role Address
ABRAHAM KLEINBART Chief Executive Officer 96 LOCUST ST, FALLSBURG, NY, United States, 12733

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 96 LOCUST ST, FALLSBURG, NY, 12733, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-06-20 Address 1646 54TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2020-01-07 2024-06-20 Address 96 LOCUST ST, FALLSBURG, NY, 12733, USA (Type of address: Chief Executive Officer)
2019-01-23 2020-01-07 Address 1646 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2019-01-23 2020-01-07 Address 1646 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-01-23 2020-01-07 Address 1646 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2016-01-26 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-26 2019-01-23 Address 214 STRATFORD PL, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004362 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200107060481 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190123060499 2019-01-23 BIENNIAL STATEMENT 2018-01-01
160126010458 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670027307 2020-04-30 0202 PPP 3611 14th Ave, Brooklyn, NY, 11218
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21861.71
Forgiveness Paid Date 2021-03-30
3951248503 2021-02-24 0202 PPS 1646 54th St, Brooklyn, NY, 11204-1428
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1428
Project Congressional District NY-09
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21956.09
Forgiveness Paid Date 2022-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State