Search icon

ZELENITZ, SHAPIRO & D'AGOSTINO, P.C.

Company Details

Name: ZELENITZ, SHAPIRO & D'AGOSTINO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4073104
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 32 harvard drive, WOODBURY, NY, United States, 11797
Principal Address: 120-32 QUEENS BOULEVARD, 2nd Floor, Kew Gardens, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 harvard drive, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
BRADLEY M. ZELENITZ Chief Executive Officer 120-32 QUEENS BOULEVARD, 2ND FLOOR, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 138-44 QUEENS BOULEVARD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2021-11-23 Address 138-44 QUEENS BOULEVARD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2021-11-23 2024-11-27 Address 32 harvard drive, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001341 2024-11-27 BIENNIAL STATEMENT 2024-11-27
211123002502 2021-11-23 CERTIFICATE OF CHANGE BY ENTITY 2021-11-23
210707001363 2021-07-07 BIENNIAL STATEMENT 2021-07-07
170302007106 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130321006137 2013-03-21 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
220100.00
Total Face Value Of Loan:
220100.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220100
Current Approval Amount:
220100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222174.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State