Search icon

ZAC 45 INC

Company Details

Name: ZAC 45 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2018 (6 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5428331
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 651 9TH AVE, NEW YORK, NY, United States, 10036
Principal Address: 45-15 ASTER LANE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHENG ZHANG Chief Executive Officer 651 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ZAC 45 INC DOS Process Agent 651 9TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 651 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-20 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2022-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-30 2024-05-29 Address 651 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-10-30 2024-05-29 Address 651 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-10-18 2020-10-30 Address 45-15 ASTER LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2018-10-18 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003869 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
221031002747 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201030060359 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181018010364 2018-10-18 CERTIFICATE OF INCORPORATION 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816307809 2020-05-24 0202 PPP 651 9th Ave, new york, NY, 10036
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23707
Loan Approval Amount (current) 23707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address new york, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23969.09
Forgiveness Paid Date 2021-06-29
9508998301 2021-01-30 0202 PPS 651 9th Ave, New York, NY, 10036-3600
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79618
Loan Approval Amount (current) 79618
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, 10036-3600
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80224.87
Forgiveness Paid Date 2021-11-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State