Search icon

ROBERT ZALOT WELDING, INC.

Company Details

Name: ROBERT ZALOT WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505619
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 7201 51ST DRIVE, WOODSIDE, NY, United States, 11377
Principal Address: 7201 51ST DR, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-672-5878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ZALOT Chief Executive Officer 7201 51ST DR, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7201 51ST DRIVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1290238-DCA Inactive Business 2008-06-24 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
080520003023 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060607002923 2006-06-07 BIENNIAL STATEMENT 2006-05-01
020524002297 2002-05-24 BIENNIAL STATEMENT 2002-05-01
000502000907 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
897298 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
941789 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
897299 LICENSE INVOICED 2008-06-24 75 Home Improvement Contractor License Fee
897301 FINGERPRINT INVOICED 2008-06-23 75 Fingerprint Fee
897300 TRUSTFUNDHIC INVOICED 2008-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
99127 SV VIO INVOICED 2008-06-13 1000 SV - Vehicle Seizure

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215127704 2020-05-01 0202 PPP 72-01 51ST DR, WOODSIDE, NY, 11377
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22322
Loan Approval Amount (current) 22322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22604.56
Forgiveness Paid Date 2021-08-10
6852038508 2021-03-04 0202 PPS 7201 51st Dr, Woodside, NY, 11377-7656
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22012
Loan Approval Amount (current) 22012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7656
Project Congressional District NY-06
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22266.07
Forgiveness Paid Date 2022-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State