Search icon

GREGORY ZORAIAN C.P.A., P.C.

Company Details

Name: GREGORY ZORAIAN C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1995 (30 years ago)
Entity Number: 1899316
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 15 HAMLET DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HAMLET DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GREGORY ZORAIAN Chief Executive Officer 15 HAMLET DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 2 LONGFIELD DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 15 HAMLET DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1997-07-25 2024-02-22 Address 2 LONGFIELD DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-03-02 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-02 2024-02-22 Address 514 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003430 2024-02-22 BIENNIAL STATEMENT 2024-02-22
130419002452 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110404002101 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090409003080 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070329002445 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002718 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030303002084 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010706002777 2001-07-06 BIENNIAL STATEMENT 2001-03-01
990330002175 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970725002233 1997-07-25 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703347203 2020-04-27 0235 PPP 145 PINELAWN ROAD STE 200, SOUTH MELVILLE, NY, 11747
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20989.98
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State