Search icon

AZZ ENVIRONMENTAL NYC INC.

Company Details

Name: AZZ ENVIRONMENTAL NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105952
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 35 STARLIGHT ROAD, STATEN ISLAND, NY, United States, 10301
Principal Address: 35 STARLIGHT RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 STARLIGHT ROAD, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ZENON BARANEK Chief Executive Officer 35 STARLIGHT RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2022-09-26 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-13 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130715002260 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110613000609 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218488 Office of Administrative Trials and Hearings Issued Settled 2020-01-11 2000 2021-04-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186457300 2020-04-29 0202 PPP 1627 Hancock St, Ridgewood, NY, 11385
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87951
Loan Approval Amount (current) 87951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88994.2
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State