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

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

Form 5500 Series

Employer Identification Number (EIN):
133400594
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-01 Address 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56507.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State