Search icon

ZAINO & SONS, INC.

Company Details

Name: ZAINO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332752
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ZAINO Chief Executive Officer 900 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ZAINO & SONS, INC. DOS Process Agent 900 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-07-26 Address 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-06-20 2021-03-09 Address 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-04-18 2016-06-20 Address 1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-04-18 2023-07-26 Address 479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-04-18 2016-06-20 Address 1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-04-27 2007-04-18 Address 1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, 1701, USA (Type of address: Principal Executive Office)
2005-04-27 2007-04-18 Address 21 CAMEO LN, WESTBURY, NY, 11590, 1701, USA (Type of address: Chief Executive Officer)
1999-04-07 2005-04-27 Address 1038 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230726000098 2023-07-26 BIENNIAL STATEMENT 2023-03-01
210309060311 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200109060283 2020-01-09 BIENNIAL STATEMENT 2019-03-01
170302006800 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160620006377 2016-06-20 BIENNIAL STATEMENT 2015-03-01
130403002348 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110323002368 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090318002755 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070418002479 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050427002490 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853027110 2020-04-11 0235 PPP 900 JERICHO TURNPIKE, WESTBURY, NY, 11590-1006
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82565
Loan Approval Amount (current) 82565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-1006
Project Congressional District NY-03
Number of Employees 6
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83503.03
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State