Search icon

ZAPPONE & FIORE DEVELOPMENT CORP.

Company Details

Name: ZAPPONE & FIORE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075502
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 6 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH W. ZAPPONE Agent 6 CENTURY HILL DRIVE, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
ZAPPONE & FIORE LAW FIRM DOS Process Agent 6 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH W ZAPPONE, PRESIDENT Chief Executive Officer 216 SHAKER PARK DRIVE, ALBANY, NY, United States, 12211

Filings

Filing Number Date Filed Type Effective Date
151215002047 2015-12-15 BIENNIAL STATEMENT 2014-07-01
040708000241 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481657104 2020-04-10 0248 PPP 800 Route 146, CLIFTON PARK, NY, 12065
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44264.4
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State