Search icon

ZERO POINT ZERO PRODUCTION, INC.

Company Details

Name: ZERO POINT ZERO PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2923897
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A. FESTA Chief Executive Officer 875 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ZERO POINT ZERO PRODUCTION, INC. DOS Process Agent 875 AVENUE OF AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-09-25 2017-06-09 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-09-25 2017-06-09 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-25 2017-06-09 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-27 2014-09-25 Address 309 EAST 108TH ST 3E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2005-09-27 2014-09-25 Address 309 EAST 108TH ST 3E, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2005-09-27 2014-09-25 Address 309 EAST 108TH ST 3E, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2003-06-26 2005-09-27 Address 494 9TH AVENUE SUITE 4B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618060234 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170609006277 2017-06-09 BIENNIAL STATEMENT 2017-06-01
140925002002 2014-09-25 BIENNIAL STATEMENT 2013-06-01
070920002325 2007-09-20 BIENNIAL STATEMENT 2007-06-01
050927002179 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030626000134 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4699495010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ZERO POINT ZERO PRODUCTION, INC.
Recipient Name Raw ZERO POINT ZERO PRODUCTION, INC.
Recipient Address 875 6TH AVENUE, 19TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9700.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113568304 2021-01-22 0202 PPS 875, NEW YORK, NY, 10001
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347430
Loan Approval Amount (current) 741245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 21
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 755864
Forgiveness Paid Date 2023-01-31
6016547702 2020-05-01 0202 PPP 875 Avenue of the Americas Fl 19, New York, NY, 10001
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712859
Loan Approval Amount (current) 712859
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 N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 721452.37
Forgiveness Paid Date 2021-07-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State