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 (7 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79618.00
Total Face Value Of Loan:
79618.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23707.00
Total Face Value Of Loan:
23707.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23707
Current Approval Amount:
23707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23969.09
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79618
Current Approval Amount:
79618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80224.87

Date of last update: 23 Mar 2025

Sources: New York Secretary of State