Search icon

ZAN CASTING INC

Company Details

Name: ZAN CASTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294484
ZIP code: 12525
County: New York
Place of Formation: New York
Address: ZAN CASTING INC, ZAN CASTING INC, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSANNAH REYNOLDS Chief Executive Officer 173 TRAPPS ROAD, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
SUSANNAH LUDLUM DOS Process Agent ZAN CASTING INC, ZAN CASTING INC, NY, United States, 12525

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K9NYQFD4BS15
CAGE Code:
96ZX7
UEI Expiration Date:
2022-11-26

Business Information

Activation Date:
2021-11-03
Initial Registration Date:
2021-10-27

History

Start date End date Type Value
2014-10-21 2020-09-02 Address 195 CHRYSTIE STREET, SUITE 603B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-09-11 2020-09-02 Address 39 CARROLL STREET, APT 4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061362 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180925006097 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160909006008 2016-09-09 BIENNIAL STATEMENT 2016-09-01
141021006264 2014-10-21 BIENNIAL STATEMENT 2014-09-01
120911000855 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
49892.00
Total Face Value Of Loan:
49892.00
Date:
2020-06-18
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:
2020-05-02
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:
52587.00
Total Face Value Of Loan:
52587.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52587
Current Approval Amount:
52587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53063.7
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49892
Current Approval Amount:
49892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50242.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State