Search icon

ZIP COMMUNICATIONS LLC

Company Details

Name: ZIP COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2016 (9 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 4901350
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 101 WEST END AVENUE, 10AA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SUZANNE HALLBERG DOS Process Agent 101 WEST END AVENUE, 10AA, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
180207000636 2018-02-07 ARTICLES OF DISSOLUTION 2018-02-07
160816000697 2016-08-16 CERTIFICATE OF PUBLICATION 2016-08-16
160224010071 2016-02-24 ARTICLES OF ORGANIZATION 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912257908 2020-06-17 0202 PPP 307 SPRING ST APT 2F, NEW YORK, NY, 10013
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.09
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State