Search icon

ZOTTA RE-WEAVERS, INC.

Company Details

Name: ZOTTA RE-WEAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2010 (15 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 3906290
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 41 SHORE RD, AMITYVILLE, NY, United States, 11701
Principal Address: 283 BLUFF RD, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOTTA RE-WEAVERS, INC. DOS Process Agent 41 SHORE RD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ROBERTA ZOTTA Chief Executive Officer 283 BLUFF RD, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2020-01-06 2022-10-05 Address 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2016-01-14 2020-01-06 Address 283 BLUFF RD, FORT LEE, NY, 07024, USA (Type of address: Service of Process)
2016-01-14 2022-10-05 Address 283 BLUFF RD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2012-03-06 2016-01-14 Address 2 WEST 45TH STREET, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-03-06 2016-01-14 Address 2 WEST 45TH STREET, STE 1701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221005002560 2021-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-12
200106061058 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006114 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160114006005 2016-01-14 BIENNIAL STATEMENT 2016-01-01
150501006948 2015-05-01 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State