Search icon

ZENITH MANUFACTURING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ZENITH MANUFACTURING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053112
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 7 LUCON DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZENITH MANUFACTURING INCORPORATED DOS Process Agent 7 LUCON DRIVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ZDZISLAW KARPIENIA Chief Executive Officer 281 SOUTH WALNUT STREET, LINDENHURST, NY, United States, 11757

Unique Entity ID

Unique Entity ID:
TBC8YJ97GBM4
CAGE Code:
98KQ5
UEI Expiration Date:
2026-03-12

Business Information

Doing Business As:
ZENITH MANUFACTURING INC
Activation Date:
2025-03-14
Initial Registration Date:
2022-01-12

History

Start date End date Type Value
2006-06-22 2014-07-10 Address 60-Q S 2ND ST, DEER PARK, NY, 11729, 4717, USA (Type of address: Principal Executive Office)
2006-06-22 2014-07-10 Address 60-Q S 2ND ST, DEER PARK, NY, 11729, 4717, USA (Type of address: Service of Process)
2006-06-22 2014-07-10 Address 281 WALNUT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-08-08 2006-06-22 Address 281 WALNUT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-07-14 2006-06-22 Address 60-Q CORBIN AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140710006338 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120806002272 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100817002115 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080721002564 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060622002046 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
17750.00
Total Face Value Of Loan:
17750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,750
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,888.06
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $17,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State