Search icon

ZEMAITIS-SANTIAGO, INC.

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)
2003-05-05 2006-06-12 Address 99 READE ST, 4F, NEW YORK, NY, 10013, 3867, USA (Type of address: Chief Executive Officer)
2001-05-03 2003-05-05 Address 99 READE ST., #4F, NEW YORK, NY, 10013, 3876, USA (Type of address: Chief Executive Officer)
2001-05-03 2003-05-05 Address 99 READE ST., #4F, NEW YORK, NY, 10013, 3867, USA (Type of address: Principal Executive Office)
2001-05-03 2003-05-05 Address 99 READE ST., APT. #4F, NEW YORK, NY, 10013, 3876, USA (Type of address: Service of Process)
1999-05-07 2001-05-03 Address 99 READE STREET, APT #4F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
030505002484 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010503002323 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990507000278 1999-05-07 CERTIFICATE OF INCORPORATION 1999-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222807410 2020-05-12 0202 PPP 101 Clark St. 19A, Brooklyn, NY, 11201
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5350.05
Forgiveness Paid Date 2021-01-26
9951438400 2021-02-18 0202 PPS 101 Clark St Apt 19A, Brooklyn, NY, 11201-2716
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2716
Project Congressional District NY-10
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5360.53
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State