Search icon

ZANO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZANO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (38 years ago)
Entity Number: 1137665
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-25 130TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 20-25 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED PROVENZANO Chief Executive Officer 20-25 130TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-25 130TH STREET, COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
K468-2022420-13709 2022-04-20 2022-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data
M7M8-2022419-13706 2022-04-19 2022-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data
USSY-202012-64 2020-01-02 2020-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data
USSY-202012-65 2020-01-02 2020-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data
USSY-202012-4 2020-01-02 2020-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-04-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-08 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210816001696 2021-08-16 BIENNIAL STATEMENT 2021-08-16
181207006099 2018-12-07 BIENNIAL STATEMENT 2017-11-01
131202002323 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111201002783 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091117002428 2009-11-17 BIENNIAL STATEMENT 2009-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222754 Office of Administrative Trials and Hearings Issued Settled 2021-10-08 250 2023-02-21 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-222586 Office of Administrative Trials and Hearings Issued Settled 2021-09-14 250 2023-02-21 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-216052 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-20 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
240200.00
Total Face Value Of Loan:
240200.00
Date:
2020-04-30
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:
238900.00
Total Face Value Of Loan:
238900.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240200
Current Approval Amount:
240200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242068.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238900
Current Approval Amount:
238900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
241733.62

Court Cases

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
ZANO INDUSTRIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALDERON
Party Role:
Plaintiff
Party Name:
ZANO INDUSTRIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
ZANO INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State