Search icon

ZYLINSKI INC

Company Details

Name: ZYLINSKI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402857
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 8357 118TH ST APT 4D, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OLY BETHEL CARRASCO FERRARAS Agent 8357 118TH ST APT 4D, KEW GARDENS, NY, 11415

DOS Process Agent

Name Role Address
C/O CORP DOS Process Agent 8357 118TH ST APT 4D, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2021-06-23 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-31 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180831010167 2018-08-31 CERTIFICATE OF INCORPORATION 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116018803 2021-04-21 0202 PPP 601 Lexington Ave, New York, NY, 10022-4603
Loan Status Date 2022-11-18
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-4603
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21139.63
Forgiveness Paid Date 2022-10-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State