Search icon

ZONE FOR WINGS IN BELLMORE INC.

Company Details

Name: ZONE FOR WINGS IN BELLMORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2009 (15 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 3884630
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2760 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2760 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MATTHEW LICHT Chief Executive Officer 2760 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
271420129
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-24 2022-07-31 Address 2760 SUNRISE HIGHWAY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-01-24 2022-07-31 Address 2760 SUNRISE HIGHWAY, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-12-02 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-02 2012-01-24 Address 157 WILSON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000342 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
201228060257 2020-12-28 BIENNIAL STATEMENT 2019-12-01
131224002329 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120124002642 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091202000612 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55483.85
Total Face Value Of Loan:
55483.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55483.85
Current Approval Amount:
55483.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55959.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State