Search icon

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

Company claim

Is this your business?

Get access!

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 (35 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN ATZL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3270831
Trade Name:
ATZL, NASHER & ZIGLER

Unique Entity ID

Unique Entity ID:
GDWPTD1PE2J1
CAGE Code:
9W4W5
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
ATZL, NASHER & ZIGLER
Activation Date:
2025-04-07
Initial Registration Date:
2024-04-11

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
243177.00
Total Face Value Of Loan:
243177.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$243,177
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,101.79
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $243,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State