Search icon

ZORN LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZORN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1978 (47 years ago)
Entity Number: 488323
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2100 POND RD, RONKONKOMA, NY, United States, 11779
Principal Address: 212 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J ZORN Chief Executive Officer 2100 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 POND RD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-05-16 2008-07-07 Address 260 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-05-16 Address 2100 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-05-18 2006-05-16 Address 358 POUSEN ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-06-22 2004-05-18 Address 153 SPRINGDALE DR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-06-22 2006-05-16 Address 2100 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160510006260 2016-05-10 BIENNIAL STATEMENT 2016-05-01
20131231020 2013-12-31 ASSUMED NAME CORP INITIAL FILING 2013-12-31
120509006130 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100712002697 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080707002653 2008-07-07 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
141900.00
Total Face Value Of Loan:
141900.00
Date:
2020-05-03
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:
141900.00
Total Face Value Of Loan:
141900.00
Date:
2020-05-01
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

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$141,900
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,723.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $141,899
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$141,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,983.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $141,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
ZORN LANDSCAPING, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State