Search icon

NET ZERO USA OF LONG ISLAND INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4BPW7ZFFU93 2024-04-04 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, 1707, USA P.O. BOX 1695, MILLER PLACE, NY, 11764, USA

Business Information

Doing Business As NET ZERO USA OF LONG ISLAND INC
URL www.netzerolongisland.com
Division Name NET ZERO USA OF LONG ISLAND INC.
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-04-19
Initial Registration Date 2020-10-27
Entity Start Date 2014-01-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 541490, 561790
Product and Service Codes 4420, 6210, L062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK LARSON
Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA
Government Business
Title PRIMARY POC
Name MARK LARSON
Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA
Past Performance Information not Available

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

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)
2023-10-19 2024-01-03 Address ONE COMMERCE PLAZA -SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-01-26 2023-10-19 Address 15 DOGWOOD HOLLOW LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2014-01-09 2023-10-19 Address ONE COMMERCE PLAZA -SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2014-01-09 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2023-10-19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689237409 2020-05-12 0235 PPP 15 Dogwood Hollow Lane, Miller Place, NY, 11764-1707
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4252
Loan Approval Amount (current) 4252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-1707
Project Congressional District NY-01
Number of Employees 1
NAICS code 335110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4278.1
Forgiveness Paid Date 2020-12-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State