Search icon

ZAMBRANO ARCHITECTURAL DESIGN, LLC

Company Details

Name: ZAMBRANO ARCHITECTURAL DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211410
ZIP code: 11520
County: Nassau
Place of Formation: New York
Activity Description: Professional design services in the field of architecture, design and urban design.
Address: 410 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-327-0851

Website http://www.zambranoarchitects.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WC9QXD5MHHD8 2023-10-20 410 ATLANTIC AVE, FREEPORT, NY, 11520, 5217, USA 410 ATLANTIC AVE, FREEPORT, NY, 11520, 5217, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-11-08
Initial Registration Date 2022-10-03
Entity Start Date 2005-04-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541340, 541410, 541490
Product and Service Codes C1AA, C1AB, C1CA, C1DB, C1FB, C1FD, C1FE, C1JA, C211, C212, C214, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLY ZAMBRANO
Address 410 ATLANTIC AVE, FREEPORT, NY, 11520, USA
Government Business
Title PRIMARY POC
Name WILLY ZAMBRANO
Address 410 ATLANTIC AVE, FREEPORT, NY, 11520, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O WILLY ZAMBRANO DOS Process Agent 410 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2019-12-26 2024-02-12 Address 410 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-05-27 2019-12-26 Address 1981 MARCUS AVENUE SUITE C111, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003186 2024-02-12 BIENNIAL STATEMENT 2024-02-12
221024000250 2022-10-24 BIENNIAL STATEMENT 2021-05-01
191226060268 2019-12-26 BIENNIAL STATEMENT 2019-05-01
070501002724 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050929000101 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29
050929000100 2005-09-29 AFFIDAVIT OF PUBLICATION 2005-09-29
050527000752 2005-05-27 ARTICLES OF ORGANIZATION 2005-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3122416005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ZAMBRANO ARCHITECTURAL DESIGN
Recipient Name Raw ZAMBRANO ARCHITECTURAL DESIGN
Recipient DUNS 793518221
Recipient Address 410 ATLANTIC AVENUE, FREEPORT, NASSAU, NEW YORK, 11520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 187000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362837301 2020-04-30 0235 PPP 410 ATLANTIC AVE, FREEPORT, NY, 11520
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175826
Loan Approval Amount (current) 160220
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 Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161606.97
Forgiveness Paid Date 2021-03-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State