Search icon

LAURA ZAMBRATTO, INC.

Company Details

Name: LAURA ZAMBRATTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462297
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: LAURA ZAMBRATTO, 8 SPRINGHOLLOW ROAD, CENTERPORT, NY, United States, 11721
Principal Address: LAURA ZAMBRATTO, 8 SPRINGHOLLOW RD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAURA ZAMBRATTO, 8 SPRINGHOLLOW ROAD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
LAURA ZAMBRATTO Chief Executive Officer 8 SPRINGHOLLOW RD, CENTERPORT, NY, United States, 11721

Filings

Filing Number Date Filed Type Effective Date
090203003258 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070116000318 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713777306 2020-04-29 0235 PPP 15 Donna Court, Huntington, NY, 11743
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8641.43
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State