Search icon

ZAMBERG, CORP

Company Details

Entity Name: ZAMBERG, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2009 (16 years ago)
Document Number: P05000166419
FEI/EIN Number 203986374
Address: 160 BEACHWAY DR, PALM COAST, FL, 32137, US
Mail Address: 160 BEACHWAY DR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930085VTT31YB6W593 P05000166419 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rudskiy, Gregoriy, 160 Beachway Drive, Palm Coast, US-FL, US, 32137
Headquarters 50 Leanni way, Suite E1, Palm Coast, US-FL, US, 32137

Registration details

Registration Date 2014-10-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-10-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000166419

Agent

Name Role Address
YASHAYEVA INNA Agent 160 BEACHWAY DR, PALM COAST, FL, 32137

President

Name Role Address
YASHAYEVA INNA President 160 BEACHWAY DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 YASHAYEVA, INNA No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 160 BEACHWAY DR, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2021-03-01 160 BEACHWAY DR, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 160 BEACHWAY DR, PALM COAST, FL 32137 No data
AMENDMENT 2009-07-28 No data No data
AMENDMENT 2006-07-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011117704 2020-05-01 0491 PPP 50 LEANNI WAY STE E1, PALM COAST, FL, 32137
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29518
Loan Approval Amount (current) 29518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 454113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29779.21
Forgiveness Paid Date 2021-03-26
2882428401 2021-02-04 0491 PPS 50 Leanni Way Unit E1, Palm Coast, FL, 32137-4757
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26145
Loan Approval Amount (current) 26145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-4757
Project Congressional District FL-06
Number of Employees 5
NAICS code 452319
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26348.43
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State