Search icon

ZACHARY & ZACHARY, P.C.

Company Details

Name: ZACHARY & ZACHARY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 1971 (54 years ago)
Entity Number: 316037
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 75 LITTLE CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH C ZACHARY Chief Executive Officer 75 LITTLE CLOVE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
ZACHARY & ZACHARY, P.C. DOS Process Agent 75 LITTLE CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 75 LITTLE CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 75 LITTLE CLOVE RD, STATEN ISLAND, NY, 10301, 4307, USA (Type of address: Chief Executive Officer)
1999-10-18 2023-10-16 Address 75 LITTLE CLOVE RD, STATEN ISLAND, NY, 10301, 4307, USA (Type of address: Chief Executive Officer)
1993-10-15 2023-10-16 Address 75 LITTLE CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1993-10-15 1999-10-18 Address 75 LITTLE CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1989-02-08 1993-10-15 Address 75 LITTLE CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1989-02-08 1997-01-21 Name ZACHARY & TRACY, P.C.
1973-09-19 1989-02-08 Name JOHN S. ZACHARY, P.C.
1971-10-13 1989-02-08 Address 358 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1971-10-13 1973-09-19 Name AMANN AND ZACHARY, P. C.

Filings

Filing Number Date Filed Type Effective Date
231016003206 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220928001738 2022-09-28 BIENNIAL STATEMENT 2021-10-01
131016006704 2013-10-16 BIENNIAL STATEMENT 2013-10-01
20130129079 2013-01-29 ASSUMED NAME CORP AMENDMENT 2013-01-29
111013002103 2011-10-13 BIENNIAL STATEMENT 2011-10-01
20091009056 2009-10-09 ASSUMED NAME CORP INITIAL FILING 2009-10-09
091002002314 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002246 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002962 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030923002468 2003-09-23 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946507400 2020-05-05 0202 PPP 75 Little Clove Rd, STATEN ISLAND, NY, 10301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27460
Loan Approval Amount (current) 27460
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27784.42
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State