Search icon

ZARA PLUMBING CORP

Company Details

Name: ZARA PLUMBING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5102845
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 450 Lexington Ave, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TIMOTHY VIDAICH Chief Executive Officer 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-08 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address 450 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321001147 2023-03-21 BIENNIAL STATEMENT 2023-03-01
220108000670 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
210721001615 2021-07-21 BIENNIAL STATEMENT 2021-07-21
170316010118 2017-03-16 CERTIFICATE OF INCORPORATION 2017-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346599533 0215600 2023-03-29 18-26 REDFERN AVE, FAR ROCKAWAY, NY, 11691
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-03-29
Emphasis N: CTARGET, L: LOCALTARG, P: LOCALTARG
Case Closed 2023-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733957402 2020-05-04 0202 PPP 230 Park Avenue, New York, NY, 10169
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80977
Loan Approval Amount (current) 80977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81928.76
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State