Search icon

ZEMAITIS-SANTIAGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEMAITIS-SANTIAGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375811
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 101 CLARK ST, #19A, BROOKLYN, NY, United States, 11201
Principal Address: 101 CLARK ST, #19A, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 CLARK ST, #19A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ANN E. ZEMAITIS Chief Executive Officer 101 CLARK ST, #19A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-06-12 2013-05-15 Address 101 CLARK ST, 19A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-06-12 2013-05-15 Address 101 CLARK ST, 19A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-12 2013-05-15 Address 101 CLARK ST, 19A, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2003-05-05 2006-06-12 Address 99 READE ST, #4F, NEW YORK, NY, 10013, 3867, USA (Type of address: Service of Process)
2003-05-05 2006-06-12 Address 99 READE ST, #4F, NEW YORK, NY, 10013, 3867, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130515002678 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110512003362 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090424002014 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509002549 2007-05-09 BIENNIAL STATEMENT 2007-05-01
060612002130 2006-06-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5312.50
Total Face Value Of Loan:
5312.50
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41400.00
Total Face Value Of Loan:
41400.00
Date:
2020-05-12
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:
5312.50
Total Face Value Of Loan:
5312.50

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312.5
Current Approval Amount:
5312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5350.05
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312.5
Current Approval Amount:
5312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5360.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State