Search icon

DZ CNC CONSULTING INC.

Company Details

Name: DZ CNC CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129352
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 70 Knickerbocker ave, Unit 6, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUSAN DZVONIK DOS Process Agent 70 Knickerbocker ave, Unit 6, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
DUSAN DZVONIK Chief Executive Officer 70 KNICKERBOCKER AVE, UNIT 6, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 70 KNICKERBOCKER AVE, UNIT 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 220 LAKELAND AVE, J-8, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2015-08-10 2024-08-28 Address 220 LAKELAND AVE, J-8, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-08-10 2024-08-28 Address 220 LAKELAND AVE, J-8, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-08-10 Address 2393 UNION BLVD, APT A4, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-08-10 Address 2393 UNION BLVD, APT. A4, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2013-08-08 2015-08-10 Address 2393 UNION BLVD, APT 4A, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2011-08-11 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-11 2013-08-08 Address 2393 UNION BLVD APT 4A, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003628 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230116001401 2023-01-16 BIENNIAL STATEMENT 2021-08-01
150810006073 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130808006823 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110811000283 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380227900 2020-06-10 0235 PPP 70-6 Knickerbocker ave Dusan Dzvonik, Bohemia, NY, 11716
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13261.23
Forgiveness Paid Date 2020-12-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State