Search icon

ZECRON TEXTILES INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CAC3FBMEN125
CAGE Code:
8LJ97
UEI Expiration Date:
2021-11-08

Business Information

Activation Date:
2020-06-05
Initial Registration Date:
2020-05-12

Form 5500 Series

Employer Identification Number (EIN):
133178287
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146817.00
Total Face Value Of Loan:
146817.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140617.00
Total Face Value Of Loan:
140617.00

Trademarks Section

Serial Number:
88901749
Mark:
ALLBRIGHTZTI
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-05-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALLBRIGHTZTI

Goods And Services

For:
On-line wholesale store services featuring INSTITUTIONAL TEXTILES, BATH TOWELS, BED LINEN, TABLE CLOTHS, NAPKINS, APRONS, KITCHEN TOWELS, BAR MOPS, MICRO FIBER TOWELS, BATH ROBES, BLANKETS
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
88901740
Mark:
ZECRON
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-05-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ZECRON

Goods And Services

For:
On-line wholesale store services featuring INSTITUTIONAL TEXTILES, BATH TOWELS, BED LINEN, TABLE CLOTHS, NAPKINS, APRONS, KITCHEN TOWELS, BAR MOPS, MICRO FIBER TOWELS, BATH ROBES, BLANKETS
First Use:
1983-07-22
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146817
Current Approval Amount:
146817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147565.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140617
Current Approval Amount:
140617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141768.9

Court Cases

Court Case Summary

Filing Date:
1997-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State