Search icon

S.M. ZAKO, LLC

Company Details

Name: S.M. ZAKO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3073827
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-36 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-470-2345

DOS Process Agent

Name Role Address
S.M. ZAKO, LLC DOS Process Agent 38-36 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1224848-DCA Active Business 2006-04-27 2025-02-28

History

Start date End date Type Value
2004-07-02 2009-07-28 Address 47-23 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022001174 2021-10-22 BIENNIAL STATEMENT 2021-10-22
100824002614 2010-08-24 BIENNIAL STATEMENT 2010-07-01
090728002649 2009-07-28 BIENNIAL STATEMENT 2008-07-01
040920001165 2004-09-20 AFFIDAVIT OF PUBLICATION 2004-09-20
040920001167 2004-09-20 AFFIDAVIT OF PUBLICATION 2004-09-20
040702000103 2004-07-02 ARTICLES OF ORGANIZATION 2004-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627400 RENEWAL INVOICED 2023-04-08 100 Home Improvement Contractor License Renewal Fee
3627399 TRUSTFUNDHIC INVOICED 2023-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308428 RENEWAL INVOICED 2021-03-11 100 Home Improvement Contractor License Renewal Fee
3308427 TRUSTFUNDHIC INVOICED 2021-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958036 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2958035 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577576 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577577 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2008509 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008508 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533797404 2020-05-20 0202 PPP 38-36 Crescent St, LONG ISLAND CITY, NY, 11101-3482
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23895.33
Loan Approval Amount (current) 23895.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3482
Project Congressional District NY-07
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24135.68
Forgiveness Paid Date 2021-05-27
4299658903 2021-04-28 0202 PPS 3836 Crescent St, Long Island City, NY, 11101-3605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23895
Loan Approval Amount (current) 23895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3605
Project Congressional District NY-07
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24012.74
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State