Search icon

ZERO9, INC.

Company Details

Name: ZERO9, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3585109
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 1216 Broadway, Floor 2, New York, NY, United States, 10001
Principal Address: 1216 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ZERO9, INC. DOS Process Agent 1216 Broadway, Floor 2, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
AURELIO NARCISO Chief Executive Officer 1216 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
753257702
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 1216 BROADWAY, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-10 Address 500A EAST 87TH STREET, APT 5G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-10-06 2023-10-10 Address 1216 BROADWAY, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-06 2019-10-09 Address C/O REINHARDT LLP, 200 LIBERTY STREET - 27TH FL., NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2013-10-01 2017-10-06 Address 1412 BROADWAY, FLOOR 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010003483 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211008000884 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191009060484 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171006006355 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151009006071 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
166000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State