Search icon

ZEUS 2016 CORP.

Company Details

Name: ZEUS 2016 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946473
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 7 Hillside Ave, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Hillside Ave, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARCELINA SOTO Chief Executive Officer 7 HILLSIDE AVE SITE A, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-02-05 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-13 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-13 2024-02-05 Address 63 FRANKLIN AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205005199 2024-02-05 BIENNIAL STATEMENT 2024-02-05
160513010116 2016-05-13 CERTIFICATE OF INCORPORATION 2016-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
26300.00
Total Face Value Of Loan:
26300.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-30
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State