Search icon

ZARA REALTY HOLDING CORP.

Company Details

Name: ZARA REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (41 years ago)
Entity Number: 955256
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 166-07 Hillside Avenue, Jamaica, NY, United States, 11432
Principal Address: 166-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZARA REALTY HOLDING CORP. DOS Process Agent 166-07 Hillside Avenue, Jamaica, NY, United States, 11432

Chief Executive Officer

Name Role Address
RAJESH SUBRAJ Chief Executive Officer 166-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Legal Entity Identifier

LEI Number:
549300J7HMRGYIUUIM91

Registration Details:

Initial Registration Date:
2013-08-28
Next Renewal Date:
2019-06-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112715804
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502003184 2023-05-02 BIENNIAL STATEMENT 2022-11-01
210601061095 2021-06-01 BIENNIAL STATEMENT 2020-11-01
181101007444 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170703006459 2017-07-03 BIENNIAL STATEMENT 2016-11-01
151208006467 2015-12-08 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
308326.70
Total Face Value Of Loan:
308326.70

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-12
Type:
Complaint
Address:
88-09 148TH STREET, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308326.7
Current Approval Amount:
308326.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311616.89

Court Cases

Court Case Summary

Filing Date:
2024-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMADHAR
Party Role:
Plaintiff
Party Name:
ZARA REALTY HOLDING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State