Search icon

ZAROFF & ZAROFF PLLC

Company Details

Name: ZAROFF & ZAROFF PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428099
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, SUITE 240, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 GARDEN CITY PLAZA, SUITE 240, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-10-18 2018-10-19 Address 300 GARDEN CITY PLAZA, SUITE 240, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221000810 2018-12-21 CERTIFICATE OF PUBLICATION 2018-12-21
181019000464 2018-10-19 CERTIFICATE OF MERGER 2018-10-19
181018000252 2018-10-18 ARTICLES OF ORGANIZATION 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883218505 2021-03-10 0235 PPS 300 Garden City Plz Ste 240, Garden City, NY, 11530-3331
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3331
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41907
Forgiveness Paid Date 2021-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State