Search icon

ZANETTI'S SERVICE CENTER, LLC

Company Details

Name: ZANETTI'S SERVICE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430061
ZIP code: 12740
County: Sullivan
Place of Formation: New York
Address: 7922 STATE ROUTE 55, GRAHAMSVILLE, NY, United States, 12740

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7922 STATE ROUTE 55, GRAHAMSVILLE, NY, United States, 12740

History

Start date End date Type Value
2001-10-16 2024-08-13 Address 7922 STATE ROUTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
1999-10-19 2001-10-16 Address 6767 ROUTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003516 2024-08-13 BIENNIAL STATEMENT 2024-08-13
131009006303 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111026002376 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091118002521 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071017002623 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
75200.00
Total Face Value Of Loan:
75200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75200
Current Approval Amount:
75200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
75797.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State