Search icon

ZACCAGNINO ELECTRIC COMPANY INC.

Company Details

Name: ZACCAGNINO ELECTRIC COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1997 (27 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

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)
2000-01-13 2003-12-01 Address 114 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-13 Address 53 TOWER HILL DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1997-12-01 2001-12-13 Address 53 TOWER HILL DRIVE, 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
040921000495 2004-09-21 CERTIFICATE OF AMENDMENT 2004-09-21
031201002768 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011213002592 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000113002096 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971201000785 1997-12-01 CERTIFICATE OF INCORPORATION 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326967110 2020-04-15 0202 PPP 81 Maple Avenue, Rye, NY, 10580
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159090
Loan Approval Amount (current) 159090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160558.86
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Feb 2025

Sources: New York Secretary of State