Search icon

P. ZACCARO CO. INC.

Company Details

Name: P. ZACCARO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1935 (90 years ago)
Entity Number: 48645
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 68 Spring Street, SUITE 1B, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ZACCARO Chief Executive Officer 68 SPRING STREET, SUITE 1B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
P. ZACCARO CO. INC. DOS Process Agent 68 Spring Street, SUITE 1B, NEW YORK, NY, United States, 10012

Licenses

Number Type End date
31ZA0005881 CORPORATE BROKER 2025-07-13
109941818 REAL ESTATE PRINCIPAL OFFICE No data
10401231053 REAL ESTATE SALESPERSON 2024-11-16

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 68 SPRING STREET, SUITE 1B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 100 LAFAYETTE ST, SUITE 402C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-09 2024-05-14 Address 100 LAFAYETTE ST, SUITE 402C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-03-09 2024-05-14 Address 100 LAFAYETTE ST, SUITE 402C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-27 2020-03-09 Address 218 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-08-27 2020-03-09 Address 218 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-08-27 2020-03-09 Address 218 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1935-08-05 2008-08-27 Address 192 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1935-08-05 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514004130 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200309060937 2020-03-09 BIENNIAL STATEMENT 2019-08-01
130925002128 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110909002590 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090819002260 2009-08-19 BIENNIAL STATEMENT 2009-08-01
080827002845 2008-08-27 BIENNIAL STATEMENT 2008-08-01
C343768-2 2004-03-01 ASSUMED NAME CORP INITIAL FILING 2004-03-01
4867-86 1935-08-05 CERTIFICATE OF INCORPORATION 1935-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671817304 2020-04-30 0202 PPP 100 LAFAYETTE ST STE 402C, NEW YORK, NY, 10013-4573
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42020
Loan Approval Amount (current) 42020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-4573
Project Congressional District NY-10
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42439.81
Forgiveness Paid Date 2021-05-27
2690038506 2021-02-22 0202 PPS 100 Lafayette St, New York, NY, 10013-4400
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39030
Loan Approval Amount (current) 39030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4400
Project Congressional District NY-10
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State