Search icon

NET ZERO USA OF LONG ISLAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NET ZERO USA OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511315
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1695, MILLER PLACE, NY, United States, 11764
Principal Address: 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LARSON Chief Executive Officer 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
MARK LARSON DOS Process Agent P.O. BOX 1695, MILLER PLACE, NY, United States, 11764

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA -SUITE 805A, ALBANY, NY, 12210

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:
L4BPW7ZFFU93
CAGE Code:
8S4R0
UEI Expiration Date:
2024-04-04

Business Information

Doing Business As:
NET ZERO USA OF LONG ISLAND INC
Division Name:
NET ZERO USA OF LONG ISLAND INC.
Activation Date:
2023-04-19
Initial Registration Date:
2020-10-27

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-01-03 Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-01-03 Address P.O. BOX 1695, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002864 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231019003404 2023-10-19 BIENNIAL STATEMENT 2022-01-01
160126006047 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140109010288 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-05-13
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:
4252.00
Total Face Value Of Loan:
4252.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4252
Current Approval Amount:
4252
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4278.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State