Search icon

FELIX ZAREMBA & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELIX ZAREMBA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1972 (53 years ago)
Entity Number: 269392
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 2110 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J ZAREMBA Chief Executive Officer 2110 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2110 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112288649
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, 3500, USA (Type of address: Chief Executive Officer)
2002-09-03 2024-08-26 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, 3500, USA (Type of address: Service of Process)
2002-09-03 2024-08-26 Address 2110 NORTHERN BLVD, MANHASSET, NY, 11030, 3500, USA (Type of address: Chief Executive Officer)
1993-04-06 2002-09-03 Address 2110 NORTHERN BOULEVARD, MANHASSET, NY, 11030, 0365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002060 2024-08-26 BIENNIAL STATEMENT 2024-08-26
160929002008 2016-09-29 BIENNIAL STATEMENT 2016-08-01
20121003027 2012-10-03 ASSUMED NAME CORP INITIAL FILING 2012-10-03
100823002589 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080902002842 2008-09-02 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
89478.00
Total Face Value Of Loan:
89478.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,478
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,083.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State