Search icon

ZCB RENOVATION CORP

Company Details

Name: ZCB RENOVATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053216
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1070 40TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLDO ZECENA Chief Executive Officer 1070 40TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ZCB RENOVATION CORP DOS Process Agent 1070 40TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-02-25 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-09-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2025-02-25 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-05-07 2023-09-13 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-02-09 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2023-09-13 Address 1070 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001345 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230913001924 2023-09-13 BIENNIAL STATEMENT 2023-02-01
130507002069 2013-05-07 BIENNIAL STATEMENT 2013-02-01
110209000814 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6087548401 2021-02-10 0202 PPS 107 40th Street, Brooklyn, NY, 11219
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15082
Loan Approval Amount (current) 15082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15348.1
Forgiveness Paid Date 2022-11-21
5397737905 2020-06-15 0202 PPP 107 40th Street, Brooklyn, NY, 11219
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14457
Loan Approval Amount (current) 14457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14628.5
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State