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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-03
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21162.25
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21124.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State