Search icon

FROSS ZELNICK LEHRMAN & ZISSU, P.C.

Company Details

Name: FROSS ZELNICK LEHRMAN & ZISSU, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1982 (43 years ago)
Entity Number: 761567
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ILC4D24BF6P793 761567 US-NY GENERAL ACTIVE 1982-04-02

Addresses

Legal 151 West 42nd Street, 17th Floor, New York, US-NY, US, 10036
Headquarters 151 West 42nd Street, 17th Floor, New York, US-NY, US, 10036

Registration details

Registration Date 2020-01-13
Last Update 2023-12-01
Status LAPSED
Next Renewal 2023-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 761567

Chief Executive Officer

Name Role Address
CRAIG MENDE Chief Executive Officer 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FROSS ZELNICK LEHRMAN & ZISSU, P.C. DOS Process Agent 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2020-06-29 2025-03-31 Address 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-29 2025-03-31 Address 151 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-04-03 2020-06-29 Address 4 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-06-29 Address 4 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-05 2018-04-03 Address 4 TIMES SQUARE 17FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-11-06 2018-04-03 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, 1822, USA (Type of address: Principal Executive Office)
2013-11-06 2018-04-03 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, 1822, USA (Type of address: Chief Executive Officer)
2006-04-13 2013-11-06 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, 1822, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331002948 2025-03-31 BIENNIAL STATEMENT 2025-03-31
200629060120 2020-06-29 BIENNIAL STATEMENT 2020-04-01
180403007524 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170905000010 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
160426006181 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140408006287 2014-04-08 BIENNIAL STATEMENT 2014-04-01
131106002313 2013-11-06 BIENNIAL STATEMENT 2012-04-01
100427002869 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080409002408 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060413003371 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614427207 2020-04-27 0202 PPP 151 West 42nd Street 17th Floor, New York, NY, 10036
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3312600
Loan Approval Amount (current) 3312600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 213
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3350694.9
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State