Search icon

ZAN CASTING INC

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
96ZX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-11-03
SAM Expiration:
2022-11-26

Contact Information

POC:
SUSANNAH REYNOLDS

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:
2020-05-02
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

Jobs Reported:
3
Initial Approval Amount:
$49,892
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,242.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,889
Jobs Reported:
3
Initial Approval Amount:
$52,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,063.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,070
Rent: $7,579
Healthcare: $2938

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State