Search icon

NICHOLAS P. ZITO RACING STABLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLAS P. ZITO RACING STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720872
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 7 Cobblestone Court, CENTERPORT, NY, United States, 11721
Principal Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Cobblestone Court, CENTERPORT, NY, United States, 11721

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICHOLAS P. ZITO Chief Executive Officer 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

Links between entities

Type:
Headquarter of
Company Number:
F09000004861
State:
FLORIDA
Type:
Headquarter of
Company Number:
1047539
State:
KENTUCKY

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2007-04-17 2023-04-24 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1999-05-17 2007-04-17 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1997-07-18 2023-04-24 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-04-23 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230424000968 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210708003133 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190418060056 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170901006812 2017-09-01 BIENNIAL STATEMENT 2017-04-01
150820006013 2015-08-20 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
192500.00
Total Face Value Of Loan:
192500.00
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:
192500.00
Total Face Value Of Loan:
192500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192500
Current Approval Amount:
192500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195499.79
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192500
Current Approval Amount:
192500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194949.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State