Search icon

GONZALO Z CORP.

Company Details

Name: GONZALO Z CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616616
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 508 W 140TH ST, STE 42, NEW YORK, NY, United States, 10031
Address: 508 WEST 140TH STREET, STE. 42, APT 42, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEGUNDO G ZHIMINAICELA DOS Process Agent 508 WEST 140TH STREET, STE. 42, APT 42, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
SEGUNDO G ZHIMINAICELA Chief Executive Officer 507 W 139TH ST, APT 42, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 508 W 140TH ST, STE 42, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 507 W 139TH ST, APT 42, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-04 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-04 2024-09-09 Address 508 WEST 140TH STREET, STE. 42, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002188 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221103003743 2022-11-03 BIENNIAL STATEMENT 2022-08-01
140804010220 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007907 PROCESSING INVOICED 2019-03-26 25 License Processing Fee
3007909 DCA-SUS CREDITED 2019-03-26 100 Suspense Account
2946736 BLUEDOT CREDITED 2018-12-17 100 Bluedot Fee
2946738 FINGERPRINT INVOICED 2018-12-17 75 Fingerprint Fee
2946734 LICENSE CREDITED 2018-12-17 25 Home Improvement Contractor License Fee
2946735 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221218 Office of Administrative Trials and Hearings Issued Settled 2021-03-16 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221217 Office of Administrative Trials and Hearings Issued Settled 2021-02-20 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220113 Office of Administrative Trials and Hearings Issued Settled 2020-09-01 1500 2022-04-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831097302 2020-04-30 0202 PPP 508 West 140th Street, New York, NY, 10031
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45860
Loan Approval Amount (current) 45860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46400.27
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State