Search icon

ZAWISNY & ZAWISNY, P.C.

Company Details

Name: ZAWISNY & ZAWISNY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2319064
ZIP code: 11211
County: Richmond
Place of Formation: New York
Address: 578 Driggs Avenue, 578 DRIGGS AVE, Brooklyn, NY, United States, 11211
Principal Address: MARK ZAWISNY, 578 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ZAWISNY Chief Executive Officer 578 DRIGGS AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 Driggs Avenue, 578 DRIGGS AVE, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, 3231, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-01-06 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, 3231, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2025-01-06 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, 3231, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-01-06 Address 578 Driggs Avenue, 578 DRIGGS AVE, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2005-04-13 2023-03-18 Address MARK ZAWISNY, 578 DRIGGS AVE, BROOLKYN, NY, 11211, 3231, USA (Type of address: Service of Process)
2005-04-13 2023-03-18 Address 578 DRIGGS AVE, BROOKLYN, NY, 11211, 3231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106005709 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230318000779 2023-03-18 BIENNIAL STATEMENT 2022-11-01
220514000749 2022-05-14 BIENNIAL STATEMENT 2020-11-01
171130006120 2017-11-30 BIENNIAL STATEMENT 2016-11-01
121109002413 2012-11-09 BIENNIAL STATEMENT 2012-11-01
081203003239 2008-12-03 BIENNIAL STATEMENT 2008-11-01
050413002058 2005-04-13 BIENNIAL STATEMENT 2004-11-01
020205000548 2002-02-05 ANNULMENT OF DISSOLUTION 2002-02-05
DP-1580307 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
981124000690 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078557310 2020-04-29 0202 PPP 120 NASSAU AVE., BROOKLYN, NY, 11222
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) 22860
Loan Approval Amount (current) 22860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23118.66
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State