Search icon

ZOURAS ENTERPRISES INC.

Company Details

Name: ZOURAS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1974 (50 years ago)
Entity Number: 354165
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 75 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PHILIP ZOUROS Chief Executive Officer 75 BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1992-11-03 1993-12-09 Address 75 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1974-10-18 1993-12-09 Address 75 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105002155 2010-11-05 BIENNIAL STATEMENT 2010-10-01
20090105038 2009-01-05 ASSUMED NAME CORP DISCONTINUANCE 2009-01-05
081029002790 2008-10-29 BIENNIAL STATEMENT 2008-10-01
20061207054 2006-12-07 ASSUMED NAME CORP INITIAL FILING 2006-12-07
061101002435 2006-11-01 BIENNIAL STATEMENT 2006-10-01
041223002331 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021209002767 2002-12-09 BIENNIAL STATEMENT 2002-10-01
000926002515 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981109002414 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961104002088 1996-11-04 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236147909 2020-06-16 0235 PPP 75 BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19488.17
Forgiveness Paid Date 2021-06-10
4312278608 2021-03-18 0235 PPS 75 Broadway, Hicksville, NY, 11801-4236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20316
Loan Approval Amount (current) 20316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4236
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20435.07
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State