Search icon

Z-CAR-D CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: Z-CAR-D CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245318
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: Sign manufacturing and installation of custom LED and neon channel lettering, illuminated sign cabinets, monuments, flex face sign systems, carved and dimensional signs, aluminum letters, architectural projects, vinyl graphics, banners, and more. We also do sign and lighting repair as well as rigging.
Address: 20 Railroad Street, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Website http://www.ssar.com

Phone +1 631-424-2077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN M TIRITTER-BENT Chief Executive Officer 20 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
Z-CAR-D CORP. DOS Process Agent 20 Railroad Street, HUNTINGTON STATION, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-424-2078
Contact Person:
DAWN TIRITTER-BENT
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1615121

Unique Entity ID

Unique Entity ID:
UEDLBFLLBPT3
CAGE Code:
6MKX9
UEI Expiration Date:
2025-11-12

Business Information

Division Name:
SPECIALTIES
Division Number:
10
Activation Date:
2024-11-20
Initial Registration Date:
2012-01-11

Commercial and government entity program

CAGE number:
6MKX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
DAWN TIRITTER-BENT
Corporate URL:
http://www.ssar.com

Permits

Number Date End date Type Address
X022025192A35 2025-07-11 2025-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRATMAN AVENUE, BRONX, FROM STREET ROWLAND STREET TO STREET ZEREGA AVENUE
X022025192A33 2025-07-11 2025-08-08 OCCUPANCY OF ROADWAY AS STIPULATED TRATMAN AVENUE, BRONX, FROM STREET ROWLAND STREET TO STREET ZEREGA AVENUE
X022025192A34 2025-07-11 2025-08-08 OCCUPANCY OF SIDEWALK AS STIPULATED TRATMAN AVENUE, BRONX, FROM STREET ROWLAND STREET TO STREET ZEREGA AVENUE
B022025156B47 2025-06-05 2025-06-20 OCCUPANCY OF SIDEWALK AS STIPULATED STATE STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET FLATBUSH AVENUE
B022025156B46 2025-06-05 2025-06-20 OCCUPANCY OF ROADWAY AS STIPULATED STATE STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET FLATBUSH AVENUE

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address 403 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 20 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305002391 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220301000448 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060604 2020-03-02 BIENNIAL STATEMENT 2020-03-01
190808060233 2019-08-08 BIENNIAL STATEMENT 2018-03-01
150608002012 2015-06-08 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSFMNJAM170717
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12990.00
Base And Exercised Options Value:
12990.00
Base And All Options Value:
12990.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-05-08
Description:
NO DESCRIPTION PROVIDED IN CATALOG
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
SPMYM217F0133
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-25
Description:
CUSTOM EXHIBIT SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
N4523A17F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-08
Description:
TABLE TOP DISPLY
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
237067.00
Total Face Value Of Loan:
237067.00
Date:
2020-05-02
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:
237069.00
Total Face Value Of Loan:
237069.00
Date:
2015-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
853000.00
Total Face Value Of Loan:
853000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$237,067
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,241.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $237,067
Jobs Reported:
17
Initial Approval Amount:
$237,069
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,405.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,269.67
Utilities: $47,413.69
Rent: $94,827.74
Healthcare: $3557.9

Motor Carrier Census

DBA Name:
SIGNARAMA ZRIGGING
Carrier Operation:
Interstate
Fax:
(631) 424-2078
Email:
Add Date:
2009-03-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State