Search icon

JOHN M. ZENIR, ESQ., P.C.

Company Details

Name: JOHN M. ZENIR, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902703
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 990 WESTBURY RD, STE 202, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZENIR DOS Process Agent 990 WESTBURY RD, STE 202, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN M ZENIR Chief Executive Officer 990 WESTBURY RD, STE 202, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2012-05-16 2014-03-25 Address 114 OLD COUNTRY ROAD, SUITE 216, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2012-05-16 2014-03-25 Address 114 OLD COUNTRY ROAD, SUITE 216, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2012-05-16 2014-03-25 Address 114 OLD COUNTRY ROAD, SUITE 216, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-01-21 2012-05-16 Address 114 OLD COUNTRY ROAD STE 216, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002523 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120516002311 2012-05-16 BIENNIAL STATEMENT 2012-01-01
100121000617 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082998402 2021-02-11 0235 PPS 585 Stewart Ave Ste 306, Garden City, NY, 11530-4701
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) 45887
Loan Approval Amount (current) 45887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4701
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46205.53
Forgiveness Paid Date 2021-10-26
2508137706 2020-05-01 0235 PPP 585 STEWART AVE STE 306, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43452
Loan Approval Amount (current) 43452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43882.56
Forgiveness Paid Date 2021-05-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State