Search icon

Zahav Asset Management LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Zahav Asset Management LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2022
Branch of: Zahav Asset Management LLC, NEW YORK (Company Number 5813908)
Business ALEI: 2614704
Annual report due: 31 Mar 2025
Business address: 650 Central Ave, Cedarhurst, NY, 11516, United States
Mailing address: 650 Central Ave, Suite F, Cedarhurst, NY, United States, 11516
Place of Formation: NEW YORK
E-Mail: mike@zahavassetmgmt.com

Industry & Business Activity

NAICS

522299 International, Secondary Market, and All Other Nondepository Credit Intermediation

This U.S. industry comprises (1) establishments primarily engaged in providing working capital funds to U.S. exporters, lending funds to foreign buyers of U.S. goods, and/or lending funds to domestic buyers of imported goods; (2) establishments primarily engaged in buying, pooling, and repackaging loans for sale to others on the secondary market; and (3) establishments primarily providing other nondepository credit (except credit card issuing, sales financing, consumer lending, and real estate credit). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Yechiel Zahav Officer 650 Central Ave, Suite F, Cedarhurst, NY, 11516, United States 420 Central Ave, Cedarhurst, NY, 11516-1000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269808 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012094384 2024-02-28 - Annual Report Annual Report -
BF-0012485500 2023-12-07 2023-12-07 Change of Business Address Business Address Change -
BF-0011518006 2023-02-14 - Annual Report Annual Report -
BF-0010967108 2022-08-15 - Business Registration Foreign Registration Statement -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005208273 Active OFS 2024-04-17 2028-07-18 AMENDMENT

Parties

Name J&G Fleet solutions LLC
Role Debtor
Name FCC DIESEL PERFORMANCE, LLC
Role Debtor
Name MARCHAND CALEB SHAWN
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
0005174192 Active OFS 2023-11-02 2028-05-09 AMENDMENT

Parties

Name SCOREBOARD BAR AND GRILL
Role Debtor
Name VIGLIOTTI FRANCESCO
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
Name VALLEY 5, LLC
Role Debtor
0005154445 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name MARCHAND CALEB SHAWN
Role Debtor
Name J&G Fleet solutions LLC
Role Debtor
Name FCC DIESEL PERFORMANCE, LLC
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
0005142813 Active OFS 2023-05-19 2028-02-27 AMENDMENT

Parties

Name JOSEPH'S PATH, INC.
Role Debtor
Name S&S HOUSING, LLC
Role Debtor
Name SPARKS WAYNE CURTIS
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
Name SPARKS SECURITY LLC
Role Debtor
0005139882 Active OFS 2023-05-09 2028-05-09 ORIG FIN STMT

Parties

Name SCOREBOARD BAR AND GRILL
Role Debtor
Name VALLEY 5, LLC
Role Debtor
Name VIGLIOTTI FRANCESCO
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
0005122230 Active OFS 2023-02-27 2028-02-27 ORIG FIN STMT

Parties

Name SPARKS WAYNE CURTIS
Role Debtor
Name S&S HOUSING, LLC
Role Debtor
Name JOSEPH'S PATH, INC.
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
Name SPARKS SECURITY LLC
Role Debtor
0005108623 Active OFS 2022-12-06 2027-12-06 ORIG FIN STMT

Parties

Name ZCAPE PRODUCTIONS LLC
Role Debtor
Name SOTELO DIEGO JAIMES
Role Debtor
Name ARCILA NESTOR IVAN
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
Name ZKIPP INC.
Role Debtor
0005089901 Active OFS 2022-08-30 2027-08-01 AMENDMENT

Parties

Name SKATE & JO MERCHANDISING SPEACIALIST LLC
Role Debtor
Name MO'S PUSH AND TUCK MERCHANDISING SERVICES
Role Debtor
Name SMITH MONICA DIANE
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
0005085082 Active OFS 2022-08-01 2027-08-01 ORIG FIN STMT

Parties

Name SMITH MONICA DIANE
Role Debtor
Name SKATE & JO MERCHANDISING SPEACIALIST LLC
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
Name MO'S PUSH AND TUCK MERCHANDISING SERVICES
Role Debtor
0005073532 Active OFS 2022-06-02 2027-06-02 ORIG FIN STMT

Parties

Name HILAL LLC
Role Debtor
Name A-1 BRICK OVEN PIZZA
Role Debtor
Name EGEM LLC
Role Debtor
Name MAX INTERNATIONAL LLC
Role Debtor
Name CAKMAK HASAN
Role Debtor
Name Zahav Asset Management LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information