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
Name | Role | Address |
---|---|---|
LILLY PIACQUADIO | Chief Executive Officer | HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MS. LILLY PIACQUADIO, HUBBELL HILL RD., MARGARETVILLE, NY, United States, 12455 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900014 | Other Civil Rights | 1999-01-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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