Search icon

ZORN INDUSTRIES, INC.

Company Details

Name: ZORN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223866
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1612 FIFTH AVE, BAY SHORE, NY, United States, 11706
Principal Address: 39 SMUGGLERS PATH, JAMES PORT, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1612 FIFTH AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
WILLIAM PAUL ZORN Chief Executive Officer 39 SMUGGLERS PATH, JAMES PORT, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112434519
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-01 2009-09-29 Address 39 SMUSSLERS RD, JAMES PORT, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-09-29 Address 39 SMUSSLERS RD, JAMES PORT, NY, 11901, USA (Type of address: Principal Executive Office)
2005-06-27 2013-06-20 Address 1863 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-06-27 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130620002263 2013-06-20 BIENNIAL STATEMENT 2013-06-01
120628000265 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
110803002044 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090929002804 2009-09-29 BIENNIAL STATEMENT 2009-06-01
071101002665 2007-11-01 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
72000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-19
Type:
Prog Related
Address:
MORICHES ISLAND & JERUSALEM HOLLOW, CENTER MORICHES, NY, 11934
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-18
Type:
Planned
Address:
43-20 VETS HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-13
Type:
Planned
Address:
MORICHES ISLAND & JERUSALEM HOLLOW, CENTER MORICHES, NY, 11934
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Unprog Rel
Address:
1363 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72406

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 665-1058
Add Date:
2007-06-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 585-6673
Add Date:
2003-07-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ZORN INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
LABARBERA
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State