Search icon

GONZALO Z CORP.

Company claim

Is this your business?

Get access!

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
2025-03-13 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-10-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
45860.00
Total Face Value Of Loan:
45860.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45860
Current Approval Amount:
45860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46400.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State