Name: | ZITSTICKA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2018 (6 years ago) |
Entity Number: | 5436469 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 BROADWAY, OFFICE 1412, NEW YORK, NY, United States, 10013 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZITSTICKA INC., COLORADO | 20201231867 | COLORADO |
Name | Role | Address |
---|---|---|
ZITSTICKA INC. | DOS Process Agent | 401 BROADWAY, OFFICE 1412, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT MILLER | Chief Executive Officer | 401 BROADWAY, OFFICE 1412, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2021-04-30 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430060038 | 2021-04-30 | BIENNIAL STATEMENT | 2020-11-01 |
181101000707 | 2018-11-01 | APPLICATION OF AUTHORITY | 2018-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9966337107 | 2020-04-15 | 0202 | PPP | 401 Broadway Suite 1412, New York, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State