Search icon

ZORN DEVELOPMENT, INC.

Company Details

Name: ZORN DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (30 years ago)
Entity Number: 1872705
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4321 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714
Principal Address: 10 HAMILTON LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ZORN Chief Executive Officer 4321 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4321 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1997-01-14 2012-12-27 Address 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1994-12-02 1997-01-14 Address 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227002024 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101231002129 2010-12-31 BIENNIAL STATEMENT 2010-12-01
090316002747 2009-03-16 BIENNIAL STATEMENT 2008-12-01
061206002818 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050113002340 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021218002015 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001213002592 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981221002444 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970114002315 1997-01-14 BIENNIAL STATEMENT 1996-12-01
941202000402 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365247309 2020-04-28 0235 PPP 2495 Merrick Rd., Bellmore, NY, 11710
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158300
Loan Approval Amount (current) 158300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 34
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160590.95
Forgiveness Paid Date 2021-10-15
9214358509 2021-03-12 0235 PPS 2495 Merrick Rd, Bellmore, NY, 11710-5705
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158684
Loan Approval Amount (current) 158684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5705
Project Congressional District NY-04
Number of Employees 23
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161015.77
Forgiveness Paid Date 2022-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State