Search icon

ZIMCO OPTICS, INC.

Headquarter

Company Details

Name: ZIMCO OPTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1978 (47 years ago)
Entity Number: 479572
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3060 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN ZIMBERG Chief Executive Officer 3481 EAST BAY COURT, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3060 AVENUE U, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
F10000000260
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112453737
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 3481 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-05-15 2024-03-28 Address 3060 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-03-19 2000-05-15 Address 3060 AVENUE U, BROOKLYN, NY, 11229, 5123, USA (Type of address: Service of Process)
1995-02-09 1998-03-19 Address 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-02-09 2024-03-28 Address 3481 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328001961 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220825000959 2022-08-25 BIENNIAL STATEMENT 2022-03-01
20141118082 2014-11-18 ASSUMED NAME CORP INITIAL FILING 2014-11-18
100331003461 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002578 2008-03-17 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
144270.00
Total Face Value Of Loan:
144270.00
Date:
2020-04-28
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:
144270.00
Total Face Value Of Loan:
144270.00

Trademarks Section

Serial Number:
74013649
Mark:
CARLO CAPUCCI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1989-12-26
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
CARLO CAPUCCI

Goods And Services

For:
EYEGLASS FRAMES AND SUNGLASSES
First Use:
1989-10-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73591608
Mark:
ENRICO BIAGGI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ENRICO BIAGGI

Goods And Services

For:
EYEGLASS FRAMES
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73282646
Mark:
ZO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-10-20
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ZO

Goods And Services

For:
Eyeglass Frames and Sunglasses
First Use:
1979-01-18
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144270
Current Approval Amount:
144270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
145624.54
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144270
Current Approval Amount:
144270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145364.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State