Search icon

ZRPD HOLDINGS, INC.

Company Details

Name: ZRPD HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415346
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 110 Yorkshire Drive, East Norwich, NY, United States, 11732
Principal Address: 6800 Jericho Tpke, Ste 120W, Syosett, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CONCETTA RINALDI Agent 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 Yorkshire Drive, East Norwich, NY, United States, 11732

Chief Executive Officer

Name Role Address
CONCETTA RINALDI - SORSCHER Chief Executive Officer 6800 JERICHO TPKE, STE 120W, PMB# 12059, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 6800 JERICHO TPKE, STE 120W, PMB# 12059, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-09-03 Address 110 Yorkshire Drive, East Norwich, NY, 11732, USA (Type of address: Service of Process)
2023-09-22 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.00001
2023-09-22 2024-09-03 Address 6800 JERICHO TPKE, STE 120W, PMB# 12059, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-09-03 Address 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2021-01-26 2023-09-22 Address 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-01-26 2023-09-22 Address 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2018-10-03 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.00001
2018-09-25 2021-01-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004207 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230922001565 2023-09-22 BIENNIAL STATEMENT 2022-09-01
210126000218 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
181003000518 2018-10-03 CERTIFICATE OF AMENDMENT 2018-10-03
180925010215 2018-09-25 CERTIFICATE OF INCORPORATION 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832647302 2020-05-01 0235 PPP 445 Northern Blvd, GREAT NECK, NY, 11021-4804
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218145
Loan Approval Amount (current) 218145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4804
Project Congressional District NY-03
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186183.85
Forgiveness Paid Date 2021-10-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State