Search icon

NICHOLAS P. ZITO RACING STABLE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NICHOLAS P. ZITO RACING STABLE, INC., FLORIDA F09000004861 FLORIDA
Headquarter of NICHOLAS P. ZITO RACING STABLE, INC., KENTUCKY 1047539 KENTUCKY

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

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
1993-04-23 1997-07-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-04-23 1997-07-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
130508006519 2013-05-08 BIENNIAL STATEMENT 2013-04-01
111221002024 2011-12-21 BIENNIAL STATEMENT 2011-04-01
090407003447 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070417002728 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050517002553 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281877109 2020-04-14 0235 PPP PO BOX 588, ELMONT, NY, 11003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195499.79
Forgiveness Paid Date 2021-11-09
6322908403 2021-02-10 0235 PPS 7 Cobblestone Ct, Centerport, NY, 11721-1162
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1162
Project Congressional District NY-01
Number of Employees 26
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194949.03
Forgiveness Paid Date 2022-05-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State