Search icon

ZONA CORP.

Company Details

Name: ZONA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046317
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1901 WANTAGH AVENUE, REAR ENTRANCE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARWIN GOLDMAN DOS Process Agent 1901 WANTAGH AVENUE, REAR ENTRANCE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
HARWIN GOLDMAN Chief Executive Officer 1901 WANTAGH AVENUE, REAR ENTRANCE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2013-01-07 2021-01-04 Address 1891 WANTAGH AVENUE, REAR ENTRANCE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-01-25 2021-01-04 Address 1891 WANTAGH AVENUE, REAR ENTRANCE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060032 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060222 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007498 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107007236 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125000105 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-13 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-10-21 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2022-09-15 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-22 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2021-08-09 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2020-02-11 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-01-08 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-12-27 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2018-12-07 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-10-17 No data 4883 MERRICK ROAD, MASSAPEQUA PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800828302 2021-01-21 0235 PPS 1891 Wantagh Ave, Wantagh, NY, 11793-3930
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49142
Loan Approval Amount (current) 49142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3930
Project Congressional District NY-04
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49445.04
Forgiveness Paid Date 2021-09-09
7424257201 2020-04-28 0235 PPP 1891 Wantagh Ave, WANTAGH, NY, 11793-3930
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48345
Loan Approval Amount (current) 48345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WANTAGH, NASSAU, NY, 11793-3930
Project Congressional District NY-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48597.47
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State