Search icon

ZEV STERN & COMPANY INC.

Company Details

Name: ZEV STERN & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2023 (2 years ago)
Entity Number: 6687717
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 4207 Corner Street, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEV STERN & COMPANY INC. DOS Process Agent 4207 Corner Street, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
ZEV STERN Chief Executive Officer 4207 CORNER STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-01-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004009 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230103003316 2023-01-03 CERTIFICATE OF INCORPORATION 2023-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9664788103 2020-07-29 0202 PPP 4618 15th Ave, Brookyln, NY, 11219
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1973
Loan Approval Amount (current) 1973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brookyln, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2006.03
Forgiveness Paid Date 2022-04-07

Date of last update: 20 Mar 2025

Sources: New York Secretary of State