Search icon

ZEBRA STEAK HOUSE, INC.

Company Details

Name: ZEBRA STEAK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 506374
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2534 ROCKVILLE CENTRE PARKWAY, OCEANSIDE, NY, United States, 11572
Principal Address: 4310 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HAYS Chief Executive Officer 2534 ROCKVILLE CENTRE PARKWAY, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2534 ROCKVILLE CENTRE PARKWAY, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130023 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 4310 AUSTIN BLVD, ISLAND PARK, New York, 11558 Restaurant

History

Start date End date Type Value
1993-10-05 2012-08-07 Address 433 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1978-08-22 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-22 1993-10-05 Address 2534 ROCKVILLE, CENTRE PARKWAY, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831006087 2016-08-31 BIENNIAL STATEMENT 2016-08-01
20160211035 2016-02-11 ASSUMED NAME LLC DISCONTINUANCE 2016-02-11
20150507079 2015-05-07 ASSUMED NAME LLC INITIAL FILING 2015-05-07
140812006090 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120807006880 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100908002768 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080801002130 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060821002476 2006-08-21 BIENNIAL STATEMENT 2006-08-01
020927002008 2002-09-27 BIENNIAL STATEMENT 2002-08-01
000801002728 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905228507 2021-02-24 0235 PPS 4310 Austin Blvd, Island Park, NY, 11558-1619
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263259
Loan Approval Amount (current) 263259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1619
Project Congressional District NY-04
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264759.22
Forgiveness Paid Date 2021-09-22
6339907708 2020-05-01 0235 PPP 4310 AUSTIN BLVD, ISLAND PARK, NY, 11558-1619
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188042
Loan Approval Amount (current) 188042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLAND PARK, NASSAU, NY, 11558-1619
Project Congressional District NY-04
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190107.89
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203329 Fair Labor Standards Act 2012-07-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-05
Termination Date 2012-07-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name ZEBRA STEAK HOUSE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State