Search icon

ZENITH ORGANIZATION, INC.

Company Details

Name: ZENITH ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104861
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZENITH ORGANIZATION, INC. DOS Process Agent 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
RAYMOND CASTRONOVO Chief Executive Officer 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-03-03 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2015-01-02 2021-01-15 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2015-01-02 2025-03-03 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2005-03-28 2015-01-02 Address 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000426 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210115060346 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170110006649 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102007188 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140417006039 2014-04-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
68400.00
Total Face Value Of Loan:
68300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-07
Type:
Planned
Address:
205 BLUE POINT AVE., BLUE POINT FIRE DEPT., BLUE POINT, NY, 11715
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69070.27

Date of last update: 01 Apr 2025

Sources: New York Secretary of State