Search icon

ZAMBANINI CONTRACTING, LLC

Company Details

Name: ZAMBANINI CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147270
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 801 MAPLE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
ZAMBANINI CONTRACTING, LLC DOS Process Agent 801 MAPLE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2017-06-02 2023-06-09 Address 801 MAPLE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609001039 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210603061018 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170914000352 2017-09-14 CERTIFICATE OF PUBLICATION 2017-09-14
170602010069 2017-06-02 ARTICLES OF ORGANIZATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880168602 2021-03-20 0296 PPP 801 Maple St, Olean, NY, 14760-1254
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1254
Project Congressional District NY-23
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9347.32
Forgiveness Paid Date 2022-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State