Search icon

ZIVALES & VERONICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIVALES & VERONICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2008 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3682502
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 610 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERONICA GUZMAN DOS Process Agent 610 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2008-06-10 2008-07-01 Address VERONICA GUZMAN, 644 E. NEW YORK, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2132123 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080701000399 2008-07-01 CERTIFICATE OF CHANGE 2008-07-01
080610000209 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007940 CL VIO INVOICED 2019-03-26 260 CL - Consumer Law Violation
2958545 CL VIO CREDITED 2019-01-08 350 CL - Consumer Law Violation
2929916 CL VIO CREDITED 2018-11-15 175 CL - Consumer Law Violation
2226500 CL VIO INVOICED 2015-12-02 175 CL - Consumer Law Violation
1546437 CL VIO INVOICED 2013-12-28 350 CL - Consumer Law Violation
1488551 CL VIO CREDITED 2013-11-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-01 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-11-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10502.50
Total Face Value Of Loan:
10502.50
Date:
2020-06-16
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:
9125.00
Total Face Value Of Loan:
9125.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9125
Current Approval Amount:
9125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9265.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10502.5
Current Approval Amount:
10502.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10576.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State