Search icon

ZINSER, LLC

Company Details

Name: ZINSER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276311
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 40 REMSEN ST #4, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 REMSEN ST #4, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
MAX ZINSER Agent 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013

History

Start date End date Type Value
2019-10-04 2024-11-12 Address 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2018-10-22 2019-10-04 Address 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2018-10-22 2024-11-12 Address 49-51 ELIZABETH STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-01-30 2018-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-30 2018-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004521 2024-11-12 BIENNIAL STATEMENT 2024-11-12
191004000332 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
190626000348 2019-06-26 CERTIFICATE OF AMENDMENT 2019-06-26
181022000421 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
180824000374 2018-08-24 CERTIFICATE OF PUBLICATION 2018-08-24
180130010095 2018-01-30 ARTICLES OF ORGANIZATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256848000 2020-07-07 0202 PPP 27 Pierrepont Street, #2R, BROOKLYN, NY, 11201
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6216.25
Loan Approval Amount (current) 6216.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6260.87
Forgiveness Paid Date 2021-04-19
7540928706 2021-04-06 0202 PPS 27 Pierrepont St Apt 2R, Brooklyn, NY, 11201-3365
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8445
Loan Approval Amount (current) 8445
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 Brooklyn, KINGS, NY, 11201-3365
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
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 8490.52
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State