Search icon

ZIELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (9 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LIRIDONA SEFERI
User ID:
P3144303

Unique Entity ID

Unique Entity ID:
QBYNC4HZRZW9
CAGE Code:
9L0J5
UEI Expiration Date:
2026-05-02

Business Information

Division Name:
ZIELLO INC
Activation Date:
2025-05-08
Initial Registration Date:
2023-05-11

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)

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

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:
66100.00
Total Face Value Of Loan:
66100.00
Date:
2020-11-23
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:
2020-04-16
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:
66100.00
Total Face Value Of Loan:
66100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,100
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,558.17
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $66,098
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$66,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,570.85
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State