Search icon

ZEYMAT, INC.

Company Details

Name: ZEYMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898134
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Principal Address: 14 W BIRCH ST, ISLIP, NY, United States, 11751
Address: 1100 MAIN STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYDAN AYDOGDU Chief Executive Officer 14 W BIRCH ST, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 MAIN STREET, GREENPORT, NY, United States, 11944

Licenses

Number Type Date Last renew date End date Address Description
472875 Retail grocery store No data No data No data 1100 MAIN ST, GREENPORT, NY, 11944 No data
0081-21-112189 Alcohol sale 2021-10-13 2021-10-13 2024-11-30 1100 MAIN STREET, GREENPORT, New York, 11944 Grocery Store

History

Start date End date Type Value
2005-06-16 2007-04-10 Address 1100 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-04-10 Address 1100 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501002108 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110426003094 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090403002915 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070410002691 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050616002518 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
16122.00
Total Face Value Of Loan:
16122.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111600.00
Total Face Value Of Loan:
111600.00
Date:
2020-04-28
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17714.86
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16122
Current Approval Amount:
16122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16193.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State