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 2025-03-03 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2015-01-02 2021-01-15 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-03-28 2015-01-02 Address 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-03-28 2015-01-02 Address 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-03-28 2015-01-02 Address 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2001-01-24 2005-03-28 Address 127 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-06-01 2005-03-28 Address 127 MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1999-06-01 2005-03-28 Address 127 MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

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
110208003106 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081230002898 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070105002949 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050328003059 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030122002672 2003-01-22 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680861 0214700 2003-01-07 205 BLUE POINT AVE., BLUE POINT FIRE DEPT., BLUE POINT, NY, 11715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-07
Emphasis S: CONSTRUCTION
Case Closed 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908797104 2020-04-13 0235 PPP 220 Roanoke Avenue 2nd Floor, RIVERHEAD, NY, 11901-2706
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2706
Project Congressional District NY-01
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69070.27
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: New York Secretary of State