Search icon

ZUNIGA CORP.

Company Details

Name: ZUNIGA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297416
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKNAQYGHMBC6 2023-04-20 1 LAFAYETTE AVE, SUFFERN, NY, 10901, 5405, USA 1 LAFAYETTE AVE, SUFFERN, NY, 10901, USA

Business Information

Doing Business As DANINA ITALIAN RESTAURANT
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-03-23
Initial Registration Date 2022-03-21
Entity Start Date 1998-09-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUDY ZUNIGA
Role PRESIDENT
Address 1 LAFAYETTE AVE, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name RUDY ZUNIGA
Role PRESIDENT
Address 1 LAFAYETTE AVE, SUFFERN, NY, 10901, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RUDY ZUNIGA Chief Executive Officer 1 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
ZUNIGA CORP. DOS Process Agent 1 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231798 Alcohol sale 2023-01-05 2023-01-05 2025-01-31 1 LAFAYETTE AVENUE, SUFFERN, New York, 10901 Restaurant

History

Start date End date Type Value
1998-09-14 2020-06-15 Address 80 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060199 2020-06-15 BIENNIAL STATEMENT 2018-09-01
980914000657 1998-09-14 CERTIFICATE OF INCORPORATION 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739318503 2021-02-24 0202 PPS 1 Lafayette Ave, Suffern, NY, 10901-5405
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69054
Loan Approval Amount (current) 69054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5405
Project Congressional District NY-17
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69513.73
Forgiveness Paid Date 2021-10-26
9187877302 2020-05-01 0202 PPP 1 Lafayette Ave, Suffern, NY, 10901
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35427
Loan Approval Amount (current) 35427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35857.95
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State