Search icon

LAWRENCE J. ZINZI ANTIQUES INC.

Company Details

Name: LAWRENCE J. ZINZI ANTIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161862
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, United States, 10601
Principal Address: 2419 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-798-0193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE J. ZINZI ANTIQUES, INC. RETIREMENT PLAN 2021 133400594 2022-12-12 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2022-12-08
Name of individual signing LAWRENCE J. ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. BASIC PROFIT SHARING PLAN 2021 133400594 2022-09-29 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-20
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing TONI ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. BASIC PROFIT SHARING PLAN 2021 133400594 2022-12-12 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-20
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2022-12-08
Name of individual signing LAWRENCE J. ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. RETIREMENT PLAN 2021 133400594 2022-12-12 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2022-12-08
Name of individual signing LAWRENCE J. ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. RETIREMENT PLAN 2020 133400594 2021-10-04 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing LAWRENCE ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. BASIC PROFIT SHARING PLAN 2020 133400594 2021-09-14 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-20
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing TONI ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. BASIC PROFIT SHARING PLAN 2019 133400594 2020-05-13 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-20
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing LAWRENCE ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. RETIREMENT PLAN 2019 133400594 2020-07-09 LAWRENCE J. ZINZI ANTIQUES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing LAWRENCE ZINZI
LAWRENCE J. ZINZI ANTIQUES, INC. RETIREMENT PLAN 2018 133400594 2019-07-29 LAWRENCE J. ZINZI ANTIQUES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing LAWRENCE ZINZI
LAWRENCE J ZINZI ANTIQUES INC BASIC PROFIT SHARING PLAN 2018 133400594 2019-02-06 LAWRENCE J ZINZI ANTIQUES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-20
Business code 423990
Sponsor’s telephone number 7187980193
Plan sponsor’s address 2419 EASTCHESTER ROAD, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing LAWRENCE ZINZI

DOS Process Agent

Name Role Address
LAWRENCE DOS Process Agent 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LAWRENCE J. ZINZI Chief Executive Officer 2419 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1011076-DCA Active Business 1999-06-03 2025-07-31

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-04-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2011-05-04 2023-04-05 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2011-05-04 2023-04-05 Address 79 ALTA VISTA DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1997-04-16 2011-05-04 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1997-04-16 2011-05-04 Address 2419 EASTCHESTER RD., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-16 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401044131 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405001759 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220921003092 2022-09-21 BIENNIAL STATEMENT 2021-04-01
150624000129 2015-06-24 ANNULMENT OF DISSOLUTION 2015-06-24
DP-2110082 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110504002255 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090406002394 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070411002943 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050518002867 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030325002490 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 2419 EASTCHESTER RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 2419 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-03 No data 2419 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 2419 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Condemned Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648398 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3342247 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3039798 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2646120 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2129807 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
1843751 SCALE-01 INVOICED 2014-10-06 20 SCALE TO 33 LBS
649180 RENEWAL INVOICED 2013-09-20 340 Secondhand Dealer General License Renewal Fee
649181 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
649182 RENEWAL INVOICED 2009-07-06 340 Secondhand Dealer General License Renewal Fee
649183 RENEWAL INVOICED 2007-05-30 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895837701 2020-05-01 0202 PPP 2419 Eastchester Road, Bronx, NY, 10469
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56507.11
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State