Search icon

ZITAN BILT INC.

Company Details

Name: ZITAN BILT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173659
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 110 swalm st, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 929-362-2320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 swalm st, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BEI BEI ZHANG Chief Executive Officer 110 SWALM ST, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2097163-DCA Active Business 2020-12-09 2025-02-28
1418318-DCA Inactive Business 2012-01-27 2023-02-28

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 9-11 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 110 SWALM ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-05-08 Address 110 swalm st, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2022-06-22 2022-06-22 Address 9-11 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-05-08 Address 9-11 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-26 2022-06-22 Address 9-11 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-03-06 2014-12-26 Address 911 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-12-07 2022-06-22 Address 911 118TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001765 2023-05-08 AMENDMENT TO BIENNIAL STATEMENT 2023-05-08
220622000156 2022-06-21 CERTIFICATE OF CHANGE BY ENTITY 2022-06-21
211102001907 2021-11-02 BIENNIAL STATEMENT 2021-11-02
141226002031 2014-12-26 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140306002449 2014-03-06 BIENNIAL STATEMENT 2013-12-01
111207000296 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580043 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3580042 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289046 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288945 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279179 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279180 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3266900 FINGERPRINT CREDITED 2020-12-09 75 Fingerprint Fee
3266254 FINGERPRINT CREDITED 2020-12-07 75 Fingerprint Fee
3180336 TRUSTFUNDHIC INVOICED 2020-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3180337 LICENSE INVOICED 2020-05-26 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607898800 2021-04-13 0202 PPS 911 118th St, College Point, NY, 11356-1556
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73015
Loan Approval Amount (current) 73015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1556
Project Congressional District NY-14
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73659.97
Forgiveness Paid Date 2022-03-01
2723167402 2020-05-06 0202 PPP 9-11 118th st, College Point, NY, 11356
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1514
Project Congressional District NY-14
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73693.5
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State