Search icon

ZAMPINI ARCHITECTURE, P.C.

Company Details

Name: ZAMPINI ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248908
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2 loring Rd, Levittown, NY, United States, 11756
Principal Address: 2 LORING ROAD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 loring Rd, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
MICHAEL ZAMPINI Chief Executive Officer 2 LORING ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2007-08-13 2023-08-07 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2005-08-26 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2023-08-07 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000646 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210817000709 2021-08-17 BIENNIAL STATEMENT 2021-08-17
191003060759 2019-10-03 BIENNIAL STATEMENT 2019-08-01
171106006919 2017-11-06 BIENNIAL STATEMENT 2017-08-01
130820002322 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110831002950 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090731002765 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813002920 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050826000525 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453127705 2020-05-01 0235 PPP 2 LORING RD, LEVITTOWN, NY, 11756
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
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 LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5450.67
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State