Search icon

ZOY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636509
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 60 SAINT MARKS PLACE, New York, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ZENON CHERNYK DOS Process Agent 60 SAINT MARKS PLACE, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
ZENON CHERNYK Chief Executive Officer 60 SAINT MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1992-05-14 1993-07-27 Address ATTN: JOHN D. DADAKIS, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921001948 2022-09-21 BIENNIAL STATEMENT 2022-05-01
980430002318 1998-04-30 BIENNIAL STATEMENT 1998-05-01
930727002746 1993-07-27 BIENNIAL STATEMENT 1993-05-01
920608000398 1992-06-08 CERTIFICATE OF AMENDMENT 1992-06-08
920514000161 1992-05-14 CERTIFICATE OF INCORPORATION 1992-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45633.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State