Search icon

ZEN INDUSTRIAL SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZEN INDUSTRIAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936668
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 336 BETSY BROWN ROAD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
ZEN INDUSTRIAL SERVICES LLC DOS Process Agent 336 BETSY BROWN ROAD, RYE BROOK, NY, United States, 10573

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
856-939-3224
Contact Person:
SUZANNE CASTIGLIA
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P1574708
Trade Name:
ZEN INDUSTRIAL SERVICES

Unique Entity ID

Unique Entity ID:
E4L4XAJUSJJ1
CAGE Code:
6HZF5
UEI Expiration Date:
2025-11-23

Business Information

Doing Business As:
ZEN INDUSTRIAL SERVICES
Activation Date:
2024-11-26
Initial Registration Date:
2011-09-02

Commercial and government entity program

CAGE number:
6HZF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-23

Contact Information

POC:
SUZANNE CASTIGLIA
Corporate URL:
www.zenindustrial.com

Form 5500 Series

Employer Identification Number (EIN):
200129854
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2025-07-01 Address 336 BETSY BROWN ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2003-07-30 2023-07-01 Address 336 BETSY BROWN ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047962 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701001194 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220617000537 2022-06-17 BIENNIAL STATEMENT 2021-07-01
130708006279 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110826002080 2011-08-26 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
56280.00
Total Face Value Of Loan:
56280.00
Date:
2020-05-02
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:
56280.00
Total Face Value Of Loan:
56280.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,280
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,693.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,280
Jobs Reported:
4
Initial Approval Amount:
$56,280
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,280
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,684.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,278
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State