Search icon

R. J. ZIMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. J. ZIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799282
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J ZIMA Chief Executive Officer 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7071 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7X2Z2
UEI Expiration Date:
2018-08-03

Business Information

Doing Business As:
AQUA SYSTEMS OF WESTERN NY
Activation Date:
2017-08-07
Initial Registration Date:
2017-08-03

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 7071 TRANSIT RD, 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-03-21 2025-06-04 Address 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-03-21 2025-06-04 Address 7071 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1998-03-18 2000-03-21 Address 472 GLEN OAK DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1998-03-18 2000-03-21 Address 472 GLEN OAK DR, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250604002208 2025-06-04 BIENNIAL STATEMENT 2025-06-04
200318060105 2020-03-18 BIENNIAL STATEMENT 2020-03-01
181127006255 2018-11-27 BIENNIAL STATEMENT 2018-03-01
140501002427 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120703002098 2012-07-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
352855.00
Total Face Value Of Loan:
352855.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352855
Current Approval Amount:
352855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355426.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State