Search icon

ZENITH SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZENITH SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163745
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 2 ROSE GARDEN WAY UNIT 202, MONSEY, NY, United States, 10952
Address: 2 Rose Garden Way Unit 202, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHLOMO STEIF DOS Process Agent 2 Rose Garden Way Unit 202, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SHLOMO STEIF Chief Executive Officer 2 ROSE GARDEN WAY UNIT 202, MONSEY, NY, United States, 10952

Unique Entity ID

CAGE Code:
71MY9
UEI Expiration Date:
2017-11-24

Business Information

Activation Date:
2016-11-24
Initial Registration Date:
2014-01-13

Commercial and government entity program

CAGE number:
71MY9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2021-11-24

Contact Information

POC:
SHLOMO STEIF

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 2 ROSE GARDEN WAY UNIT 202, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 66 BLAUVELT ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2022-09-12 Address 66 BLAUVELT ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2022-09-12 2025-01-16 Address 2 ROSE GARDEN WAY UNIT 202, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116003658 2025-01-16 BIENNIAL STATEMENT 2025-01-16
220531001475 2022-05-31 BIENNIAL STATEMENT 2021-02-01
220912000853 2022-05-23 CERTIFICATE OF CHANGE BY ENTITY 2022-05-23
070312002891 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050214000606 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62200.00
Total Face Value Of Loan:
214900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State