Search icon

ATZL, NASHER & ZIGLER ENGINEERING AND LAND SURVEYING, P.C.

Company Details

Name: ATZL, NASHER & ZIGLER ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (34 years ago)
Entity Number: 1493389
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 234 N MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. ATZL Chief Executive Officer 234 N MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ATZL, SCATASSA & ZIGLER, PC DOS Process Agent 234 N MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2013-12-24 2014-05-06 Name ATZL, NASHER & ZIGLER, P.C.
2011-08-17 2013-12-24 Name ATZL, SCATASSA & ZIGLER, P.C.
2006-11-27 2020-12-01 Address 234 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-07-07 2011-08-17 Name ATZL, SCATASSA & ZIGLER LAND SURVEYORS & ENGINEERS, P.C.
1992-12-15 2006-11-27 Address 234 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1992-12-15 2006-11-27 Address 234 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-12-15 2006-11-27 Address 234 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1990-12-06 1992-12-15 Address 248C NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1990-12-06 2006-07-07 Name ATZL, SCATASSA & ZIGLER, LAND SURVEYORS, P.C.

Filings

Filing Number Date Filed Type Effective Date
201201062266 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006626 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006645 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141208006326 2014-12-08 BIENNIAL STATEMENT 2014-12-01
140506000636 2014-05-06 CERTIFICATE OF AMENDMENT 2014-05-06
131224000579 2013-12-24 CERTIFICATE OF AMENDMENT 2013-12-24
121219002245 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110817000939 2011-08-17 CERTIFICATE OF AMENDMENT 2011-08-17
101215002477 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081117002486 2008-11-17 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585097105 2020-04-13 0202 PPP 234 North Main Street, NEW CITY, NY, 10956-5302
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243177
Loan Approval Amount (current) 243177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-5302
Project Congressional District NY-17
Number of Employees 27
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246101.79
Forgiveness Paid Date 2021-07-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3270831 ATZL NASHER & ZIGLER ENGINEERING AND LAND SURVEYING, P.C. ATZL, NASHER & ZIGLER GDWPTD1PE2J1 234 N MAIN ST, NEW CITY, NY, 10956-5302
Capabilities Statement Link -
Phone Number 845-634-4694
Fax Number -
E-mail Address jatzl@anzny.com
WWW Page -
E-Commerce Website -
Contact Person JOHN ATZL
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 9W4W5
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State