Search icon

ZECA AGENCY, INC.

Company Details

Name: ZECA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477724
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 192 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTERO PEREIRA DOS Process Agent 192 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ANTERO PEREIRA Chief Executive Officer 192 NEPPERHAN AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1993-06-07 2012-09-12 Address 192 NEPPERHAN AVENUE, YONKERS, NY, 10701, 3956, USA (Type of address: Chief Executive Officer)
1993-06-07 2012-09-12 Address 192 NEPPERHAN AVENUE, YONKERS, NY, 10701, 3956, USA (Type of address: Principal Executive Office)
1993-06-07 2012-09-12 Address 192 NEPPERHAN AVENUE, YONKERS, NY, 10701, 3956, USA (Type of address: Service of Process)
1990-09-27 1993-06-07 Address 192 NEPPERHAN AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901006386 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120912002047 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100928002331 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080825003119 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061213002682 2006-12-13 BIENNIAL STATEMENT 2006-09-01
041101002522 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020909002532 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000908002359 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980827002633 1998-08-27 BIENNIAL STATEMENT 1998-09-01
961023002262 1996-10-23 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991337703 2020-05-01 0202 PPP 192 Nepperhan Ave, Yonkers, NY, 10701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21162.25
Forgiveness Paid Date 2021-03-11
2291328404 2021-02-03 0202 PPS 192 Nepperhan Ave, Yonkers, NY, 10701-8929
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-8929
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21124.27
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State