Search icon

ZECRON TEXTILES INC.

Company Details

Name: ZECRON TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1983 (42 years ago)
Entity Number: 856972
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 150-50, 14TH. ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAC3FBMEN125 2021-11-08 150-50 14TH RD, WHITESTONE, NY, 11357, 2609, USA 150-50 14TH RD, WHITESTONE, NY, 11357, 2609, USA

Business Information

URL www.zecron.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-06-05
Initial Registration Date 2020-05-12
Entity Start Date 1983-07-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812331

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZEKI DUSI
Role V.P.
Address 150-50, 14TH ROAD, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name JACK E. DEBEHAR
Role PRESIDENT
Address 150-50, 14TH ROAD, WHITESTONE, NY, 11357, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZECRON TEXTILES, INC. 401(K) PLAN 2023 133178287 2024-05-27 ZECRON TEXTILES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2022 133178287 2023-07-14 ZECRON TEXTILES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2021 133178287 2022-09-15 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2020 133178287 2021-07-07 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2019 133178287 2020-07-09 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2018 133178287 2019-09-04 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2017 133178287 2018-09-17 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2016 133178287 2017-05-19 ZECRON TEXTILES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2015 133178287 2016-05-23 ZECRON TEXTILES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 150-50 14TH ROAD, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing JACK DEBEHAR
ZECRON TEXTILES, INC. 401(K) PLAN 2014 133178287 2015-09-24 ZECRON TEXTILES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 7185229292
Plan sponsor’s address 76 CONGRESS STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing JACK DEBEHAR

Chief Executive Officer

Name Role Address
JACK DEBEHAR Chief Executive Officer 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
JACK DEBEHAR DOS Process Agent 150-50, 14TH. ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2015-07-03 2017-07-03 Address 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Chief Executive Officer)
2007-07-19 2017-07-03 Address 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Principal Executive Office)
2007-07-19 2015-07-03 Address 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Chief Executive Officer)
1997-07-15 2007-07-19 Address 76 CONGRESS ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-05-22 2017-07-03 Address 76 CONGRESS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-05-22 2007-07-19 Address 76 CONGRESS STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-05-22 1997-07-15 Address 76 CONGRESS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1983-07-22 1995-05-22 Address 950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061476 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006886 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150703006217 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130716006757 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110729002527 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090714002727 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070719002336 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002084 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707002211 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010711002520 2001-07-11 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018768409 2021-02-11 0202 PPS 15050 14th Rd, Whitestone, NY, 11357-1818
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146817
Loan Approval Amount (current) 146817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1818
Project Congressional District NY-03
Number of Employees 9
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147565.16
Forgiveness Paid Date 2021-08-18
5634287710 2020-05-01 0202 PPP 150-50 14th Rd, Whitestone, NY, 11357
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140617
Loan Approval Amount (current) 140617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141768.9
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703940 Marine Contract Actions 1997-05-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-29
Termination Date 1997-08-06
Section 1333

Parties

Name ZECRON TEXTILES INC.
Role Plaintiff
Name EVERGREEN MARINE
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State