Search icon

ZIVE, INC.

Company Details

Entity Name: ZIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 14 Aug 2017
Business ALEI: 1247094
Annual report due: 14 Aug 2023
NAICS code: 541511 - Custom Computer Programming Services
Business address: 111 TOWNE ST, STAMFORD, CT, 06902, United States
Mailing address: 17 Park St, Easthampton, MA, United States, 01027
ZIP code: 06902
County: Fairfield
Place of Formation: DELAWARE
E-Mail: veronica@kiwiforgmail.com

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ERIC SHASHOUA Officer 111 TOWNE ST, SUITE 1023, STAMFORD, CT, 06902, United States 111 TOWNE ST, SUITE 1023, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
ERIC SHASHOUA Director 111 TOWNE ST, SUITE 1023, STAMFORD, CT, 06902, United States 111 TOWNE ST, SUITE 1023, STAMFORD, CT, 06902, United States
Richard Newman Director No data 36 Hazel Woods Dr, Woodbury, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012774538 2024-09-26 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010249153 2024-07-22 No data Annual Report Annual Report 2022
BF-0012667074 2024-06-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009810985 2021-08-18 No data Annual Report Annual Report No data
0006964264 2020-08-20 No data Annual Report Annual Report 2020
0006963729 2020-08-19 No data Annual Report Annual Report 2019
0006474557 2019-03-18 No data Annual Report Annual Report 2018
0005909735 2017-08-14 2017-08-14 Business Registration Certificate of Authority No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6330077701 2020-05-01 0156 PPP 111 TOWNE ST APT 1023, STAMFORD, CT, 06902-5982
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) 127225
Loan Approval Amount (current) 127225
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-5982
Project Congressional District CT-04
Number of Employees 8
NAICS code 541511
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 128350.85
Forgiveness Paid Date 2021-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website