Search icon

ZELDA HOLDINGS CORP.

Company Details

Name: ZELDA HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2019 (6 years ago)
Entity Number: 5641782
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 28 Kolbert Drive, scarsdale, NY, United States, 10583

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH STAEHLIN DOS Process Agent 28 Kolbert Drive, scarsdale, NY, United States, 10583

Agent

Name Role Address
EDWARD J. STAEHLIN JR. Agent 28 KOLBERT DRIVE, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
ELIZABETH STAEHLIN Chief Executive Officer 28 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 28 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-10-03 Address 28 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2023-07-19 2023-10-03 Address 28 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-10-03 Address 28 Kolbert Drive, scarsdale, NY, 10583, USA (Type of address: Service of Process)
2023-07-19 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2019-10-21 2023-07-19 Address 28 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2019-10-21 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2019-10-21 2023-07-19 Address 28 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000724 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230719001653 2023-07-19 BIENNIAL STATEMENT 2021-10-01
191021010271 2019-10-21 CERTIFICATE OF INCORPORATION 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826148502 2021-03-04 0235 PPP 2644 N Jerusalem Rd, North Bellmore, NY, 11710-1116
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112807
Loan Approval Amount (current) 112807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1116
Project Congressional District NY-04
Number of Employees 10
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113298.41
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State