Search icon

ZARIO INC.

Company Details

Name: ZARIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488289
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 50 Corbett Rd, Montgomery, NY 12549, montgomery, NY, United States, 12549
Principal Address: 50 CORBETT RD, 50 corbett rd, MONTGOMERY, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZARIO INC DOS Process Agent 50 Corbett Rd, Montgomery, NY 12549, montgomery, NY, United States, 12549

Agent

Name Role Address
MIGUELITO ROSARIO Agent 50 CORBETT ROAD, WALDEN, NY, 12586

Chief Executive Officer

Name Role Address
MIGUELITO ROSAARIO Chief Executive Officer 50, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2023-12-20 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 50, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2023-12-20 Address 50, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-12-20 Address 50 CORBETT ROAD, WALDEN, NY, 12586, 0298, USA (Type of address: Registered Agent)
2017-04-18 2023-12-20 Address PO BOX 298, WALDEN, NY, 12586, 0298, USA (Type of address: Service of Process)
2013-11-18 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2017-04-18 Address P.O. BOX 3090, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002549 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200401061410 2020-04-01 BIENNIAL STATEMENT 2019-11-01
170418000430 2017-04-18 CERTIFICATE OF CHANGE 2017-04-18
131118000010 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9743777309 2020-05-02 0202 PPP 50 Corbett Road, Montgomery, NY, 12549
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288700
Loan Approval Amount (current) 288700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 34
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291041.24
Forgiveness Paid Date 2021-03-05
5986118302 2021-01-26 0202 PPS 50 Corbett Rd, Montgomery, NY, 12549-2018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2018
Project Congressional District NY-18
Number of Employees 34
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151089.04
Forgiveness Paid Date 2021-10-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State