Search icon

LOUIS ZAINO INC.

Company Details

Name: LOUIS ZAINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1970 (55 years ago)
Entity Number: 289983
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 558 MAIN STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS ZAINO INC. DOS Process Agent 558 MAIN STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL ZAINO Chief Executive Officer 558 MAIN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 558 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-03-15 Address 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-06-21 2024-03-15 Address 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-06-21 2020-09-24 Address 479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-03-09 2016-06-21 Address 1038 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-03-09 2016-06-21 Address 1038 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1973-04-10 2006-03-09 Address 96 MADISON AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1970-03-05 1973-04-10 Address 21 S. GRAND ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1970-03-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315000201 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220314002062 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200924060062 2020-09-24 BIENNIAL STATEMENT 2020-03-01
200109060301 2020-01-09 BIENNIAL STATEMENT 2018-03-01
160621002007 2016-06-21 BIENNIAL STATEMENT 2014-03-01
060309002703 2006-03-09 BIENNIAL STATEMENT 2005-03-01
C327939-2 2003-02-28 ASSUMED NAME CORP INITIAL FILING 2003-02-28
A63493-2 1973-04-10 CERTIFICATE OF AMENDMENT 1973-04-10
819203-4 1970-03-05 CERTIFICATE OF INCORPORATION 1970-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788607109 2020-04-13 0235 PPP 479 DAVIE STREET, WESTBURY, NY, 11590-5906
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26152
Loan Approval Amount (current) 26152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-5906
Project Congressional District NY-04
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26448.39
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138257 Intrastate Non-Hazmat 2024-08-07 10500 2023 2 3 Private(Property)
Legal Name LOUIS ZAINO INC
DBA Name -
Physical Address 555 MAIN ST, WESTBURY, NY, 11590, US
Mailing Address 558 MAIN ST, WESTBURY, NY, 11590, US
Phone (516) 214-4419
Fax (516) 214-4419
E-mail ZAINOM4@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State