Search icon

ZION AUTO INC.

Company Details

Name: ZION AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1990 (35 years ago)
Entity Number: 1443378
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 62 PENN STREET, BROOKLYN, NY, United States, 11211
Principal Address: 62 PENN ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAAKOV TARAZI Chief Executive Officer 62 PENN STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 PENN STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-01-20 1993-08-23 Address 93 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1990-05-01 1993-08-23 Address 62 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060417 2020-05-12 BIENNIAL STATEMENT 2020-05-01
190813060372 2019-08-13 BIENNIAL STATEMENT 2018-05-01
140506007021 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002547 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100602003166 2010-06-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11890.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State