Search icon

Z-WORKS, INC.

Company Details

Name: Z-WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550307
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 130 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZOLTAN MATA Agent 500 PECONIC ST. #186B, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
ZOLTAN MATA DOS Process Agent 130 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ZOLTAN MATA Chief Executive Officer 130 TOLEDO ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2002-09-11 2004-10-19 Address 130 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-09-11 2004-10-19 Address 130 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-09-11 2004-10-19 Address C/O ZOLTAN MATA, 130 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-09-07 2002-09-11 Address C/0 ZOLTAN MATA, 500 PECONIC ST. #186B, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060911002051 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041019002555 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020911002489 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000907000833 2000-09-07 CERTIFICATE OF INCORPORATION 2000-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223028401 2021-02-01 0235 PPS 1395 Lakeland Ave Ste 10, Bohemia, NY, 11716-3318
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3318
Project Congressional District NY-02
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6071.28
Forgiveness Paid Date 2021-08-11
7509717305 2020-04-30 0235 PPP 1395 LAKELAND AVE STE 10, BOHEMIA, NY, 11716-3318
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-3318
Project Congressional District NY-02
Number of Employees 1
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6094.28
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State