Search icon

ZIELLO, INC.

Company Details

Name: ZIELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060972
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1342 ATLANTIC AVE., BROOKLYN, NY, United States, 11216
Principal Address: 1342 Atlantic Avenue, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBYNC4HZRZW9 2024-05-24 1382 ATLANTIC AVE, BROOKLYN, NY, 11216, 2812, USA 1382 ATLANTIC AVE, BROOKLYN, NY, 11216, USA

Business Information

Division Name ZIELLO INC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-06-06
Initial Registration Date 2023-05-11
Entity Start Date 2017-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FIONA NORING
Role ACCOUNTS MANAGER
Address 1382 ATLANTIC AVE, BROOKLYN, NY, 11216, 2812, USA
Government Business
Title PRIMARY POC
Name FIONA NORING
Role ACCOUNTS MANAGER
Address 1382 ATLANTIC AVE, BROOKLYN, NY, 11216, 2812, USA
Past Performance Information not Available

Agent

Name Role Address
MARLON ZIELLO Agent 1342 ATLANTIC AVE., BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
ZIELLO, INC. DOS Process Agent 1342 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MARLON ZIELLO Chief Executive Officer 1342 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1342 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-02-18 Address 1342 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2024-05-06 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-05-06 2025-02-18 Address 1342 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-02-18 Address 1342 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2024-01-19 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-01-03 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-01-03 2024-05-06 Address 1342 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2017-01-03 2024-05-06 Address 1342 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001777 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240506003618 2024-05-06 BIENNIAL STATEMENT 2024-05-06
170103000936 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350768307 2021-01-29 0202 PPS 1342 Atlantic Ave, Brooklyn, NY, 11216-2811
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2811
Project Congressional District NY-08
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66558.17
Forgiveness Paid Date 2022-01-03
1729177205 2020-04-15 0202 PPP 1342 Atlantic Avenue, Brooklyn, NY, 11216
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66570.85
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3144303 ZIELLO INC - QBYNC4HZRZW9 1382 ATLANTIC AVE, BROOKLYN, NY, 11216-2812
Capabilities Statement Link -
Phone Number 718-363-2433
Fax Number -
E-mail Address accounts@ziello.com
WWW Page -
E-Commerce Website -
Contact Person LIRIDONA SEFERI
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 9L0J5
Year Established 2017
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 321999
NAICS Code's Description All Other Miscellaneous Wood Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State