Search icon

ZELDA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZELDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1943 (82 years ago)
Entity Number: 54429
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZELDA REALTY CORP. DOS Process Agent 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SIDNEY SCHWARTZBERG Chief Executive Officer 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-06-29 2013-05-06 Address 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-29 2013-05-06 Address 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-06-29 2013-05-06 Address 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-28 2011-06-29 Address 780 THIRD AVE, STE 2101, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-07-25 2011-06-29 Address 780 THIRD AVE, STE 2101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061193 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171115000321 2017-11-15 CERTIFICATE OF AMENDMENT 2017-11-15
150504007306 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006976 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110629002023 2011-06-29 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
67770.00
Total Face Value Of Loan:
67770.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-18
Type:
Planned
Address:
510 EAST 85TH STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,618.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State