Search icon

ALBERT ZOLEZZI AUTO BODY & MOTOR REPAIRS, INC.

Company Details

Name: ALBERT ZOLEZZI AUTO BODY & MOTOR REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1968 (57 years ago)
Entity Number: 220987
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 32 HIGH ST, E WILLISTON, NY, United States, 11596
Principal Address: 432 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ZOLEZZI Chief Executive Officer 32 HIGH STREET, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
ALBERT ZOLEZZI AUTO BODY & MOTOR REPAIRS, INC. DOS Process Agent 32 HIGH ST, E WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2010-07-20 2016-03-08 Address 32 HIGH STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1995-10-26 2010-07-20 Address 32 HIGH STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-10-26 2010-07-20 Address 32 HIGH STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1995-10-26 2018-03-02 Address 432 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1968-03-14 1995-10-26 Address 420 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006035 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006344 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140311006879 2014-03-11 BIENNIAL STATEMENT 2014-03-01
20130429063 2013-04-29 ASSUMED NAME CORP INITIAL FILING 2013-04-29
120413002476 2012-04-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2021-01-23
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:
55375.00
Total Face Value Of Loan:
55375.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55375
Current Approval Amount:
55375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55827.1
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113597.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State