Search icon

ZACCAGNINO ELECTRIC COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZACCAGNINO ELECTRIC COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1997 (28 years ago)
Date of dissolution: 11 Jul 2013
Entity Number: 2203803
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 81 MAPLE AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO ZACCAGNINO DOS Process Agent 81 MAPLE AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ANGELO ZACCAGNINO Chief Executive Officer 81 MAPLE AVE, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133988542
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-01 2009-12-15 Address 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-12-01 2009-12-15 Address 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-12-01 2009-12-15 Address 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2001-12-13 2003-12-01 Address 114 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-12-13 2003-12-01 Address 114 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711001018 2013-07-11 CERTIFICATE OF DISSOLUTION 2013-07-11
111227002333 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002116 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071212002313 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002648 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
159090.00
Total Face Value Of Loan:
159090.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$159,090
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,558.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $133,999
Utilities: $3,121
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $9786
Debt Interest: $3,184

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State