Search icon

Z BROTHERS INC.

Company Details

Name: Z BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416485
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, United States, 10549
Principal Address: 100 SOUTH MOGER AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEHP ZOCCALI Chief Executive Officer 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2000-04-10 2008-01-15 Address 23 LALLI DRIVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1994-01-26 2000-04-10 Address 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1994-01-26 2000-04-10 Address 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1994-01-26 2000-04-10 Address 100 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1990-01-23 1994-01-26 Address 71 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002338 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120213002375 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100114002695 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080115002220 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060131002767 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040106002405 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020128002151 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000410002121 2000-04-10 BIENNIAL STATEMENT 2000-01-01
000327002824 2000-03-27 BIENNIAL STATEMENT 2000-01-01
980225002321 1998-02-25 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093357710 2020-05-01 0202 PPP 100 S MOGER AVE, MOUNT KISCO, NY, 10549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11392
Loan Approval Amount (current) 11392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11503.95
Forgiveness Paid Date 2021-04-28
4728568409 2021-02-06 0202 PPS 100 S Moger Ave, Mount Kisco, NY, 10549-2238
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2238
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11511.1
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State