Search icon

J. ZADROZNY INC.

Company Details

Name: J. ZADROZNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1960 (65 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 125496
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768
Principal Address: 342 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA ZADROZNY Chief Executive Officer 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-29 2023-06-29 Address 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-04-15 Address 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415000724 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
230629002237 2023-06-29 BIENNIAL STATEMENT 2022-01-01
190730060198 2019-07-30 BIENNIAL STATEMENT 2018-01-01
140501002532 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120127002951 2012-01-27 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
27898.75
Total Face Value Of Loan:
27898.75
Date:
2020-04-28
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:
21345.00
Total Face Value Of Loan:
21345.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21345
Current Approval Amount:
21345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21526.43
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27898.75
Current Approval Amount:
27898.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28075.44

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2004-08-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State