Search icon

ZELMAN REALTY & MANAGEMENT CORP.

Company Details

Name: ZELMAN REALTY & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1983 (42 years ago)
Entity Number: 840194
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: PO BOX 1347, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 10 Coachman Drive, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1347, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ALAN ZELMAN Chief Executive Officer PO BOX 1347, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-05-03 2023-05-03 Address PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2022-06-17 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-05-03 Address PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-05-03 Address PO BOX 1347, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2003-05-21 2021-01-14 Address PO BOX 547, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2003-05-21 2021-05-03 Address PO BOX 547, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-12-09 2013-06-17 Name ZELMAN REALTY & CONSTRUCTION CORP.
1993-04-07 2003-05-21 Address PO BOX 283, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-04-07 2003-05-21 Address PO BOX 283, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503000428 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210503061202 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210114000232 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
190502060975 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006478 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007427 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130617001107 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
130508006862 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110518002441 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090424002822 2009-04-24 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180517103 2020-04-11 0235 PPP 150 Woodbury Road, WOODBURY, NY, 11797
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48797
Loan Approval Amount (current) 48797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49106.51
Forgiveness Paid Date 2020-12-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State