Search icon

ZAPPI'S INC.

Company Details

Name: ZAPPI'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271159
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: C/O MS. LILLY PIACQUADIO, HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455
Principal Address: HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILLY PIACQUADIO Chief Executive Officer HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MS. LILLY PIACQUADIO, HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2000-06-07 2002-05-29 Address HUBBELL HILL RD, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
2000-06-07 2002-05-29 Address HUBBELL HILL RD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2000-06-07 2002-05-29 Address C/O MS LILLY PIACQUADIO, HUBBELL HILL RD, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1998-06-12 2000-06-07 Address C/O MS. LILLY PIACQUADIO, HUBBELL HILL ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1993-10-15 2000-06-07 Address BRIDGE STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1993-10-15 2000-06-07 Address HUBBELL HILL ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1988-06-20 1998-06-12 Address %MS. LILLY PIACQUADIO, HUBBELL HILL ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020529002179 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000607002438 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980612002092 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960617002472 1996-06-17 BIENNIAL STATEMENT 1996-06-01
931015002402 1993-10-15 BIENNIAL STATEMENT 1993-06-01
B654054-3 1988-06-20 CERTIFICATE OF INCORPORATION 1988-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781848006 2020-06-26 0248 PPP 86 Bridge St., Margaretville, NY, 12455
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16585
Loan Approval Amount (current) 16585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Margaretville, DELAWARE, NY, 12455-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16807.19
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900014 Other Civil Rights 1999-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 700
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-01-05
Termination Date 2000-08-17
Date Issue Joined 1999-01-29
Pretrial Conference Date 1999-05-17
Trial Begin Date 2000-08-15
Trial End Date 2000-08-15
Section 1331

Parties

Name ZAPPI'S INC.
Role Plaintiff
Name TOWN OF MIDDLETOWN,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State