Search icon

P. ZACCARO CO. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-22
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:
39030.00
Total Face Value Of Loan:
39030.00
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:
42020.00
Total Face Value Of Loan:
42020.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,020
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,439.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $42,020
Jobs Reported:
22
Initial Approval Amount:
$39,030
Date Approved:
2021-02-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $39,026
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State