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 (40 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J7HMRGYIUUIM91 955256 US-NY GENERAL ACTIVE No data

Addresses

Legal 166-07 Hillside Avenue, Jamaica, New York, US-NY, US, 11432
Headquarters 166-07 Hillside Avenue, Jamaica, New York, US-NY, US, 11432

Registration details

Registration Date 2013-08-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 955256

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZARA REALTY HOLDING CORP- 401(K) PLAN 2023 112715804 2024-06-20 ZARA REALTY HOLDING CORP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 531110
Sponsor’s telephone number 3475712785
Plan sponsor’s address 166-07 HILLSIDE AVE, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
ZARA REALTY HOLDING CORP- 401(K) PLAN 2022 112715804 2023-06-29 ZARA REALTY HOLDING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 531110
Sponsor’s telephone number 3475712785
Plan sponsor’s address 166-07 HILLSIDE AVE, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER

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

History

Start date End date Type Value
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
2023-12-11 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 166-07 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

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
121106006681 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103003330 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081113002176 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061101002647 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041221002782 2004-12-21 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-09 No data 16607 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342399086 0215600 2017-06-12 88-09 148TH STREET, JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-12
Case Closed 2017-06-15

Related Activity

Type Complaint
Activity Nr 1225587
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054457106 2020-04-14 0202 PPP 166-07 Hillside Avenue, Jamaica, NY 11432, Jamaica, NY, 11432-4250
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308326.7
Loan Approval Amount (current) 308326.7
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 Jamaica, QUEENS, NY, 11432-4250
Project Congressional District NY-05
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311616.89
Forgiveness Paid Date 2021-05-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State