Search icon

ZECCOLA & SELINGER LLC

Company Details

Name: ZECCOLA & SELINGER LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672176
ZIP code: 10598
County: Orange
Place of Formation: New York
Address: 334 Underhill Ave, Suite 4C, Yorktown Heights, NY, United States, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 334 Underhill Ave, Suite 4C, Yorktown Heights, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
061620778
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-10 2024-01-18 Address 2127 CROMPOND ROAD, SUITE 205, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2015-10-13 2016-06-10 Address 2127 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2003-08-13 2015-10-13 Address 45 WEBSTER AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2001-08-20 2003-08-13 Address 55 MAIN STREET, SUITE 6, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118000462 2024-01-18 BIENNIAL STATEMENT 2024-01-18
160610000806 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
151013002004 2015-10-13 BIENNIAL STATEMENT 2015-08-01
130816002119 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110809002845 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
42880.00
Total Face Value Of Loan:
42880.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42880
Current Approval Amount:
42880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43190.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State