Search icon

ZINC EXPERIENCES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZINC EXPERIENCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2019 (6 years ago)
Entity Number: 5572490
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
SHENKER ZACARESE & MARKS LLP DOS Process Agent 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
michael shenker Agent shenker zacarese & marks llp, 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, 11570

Form 5500 Series

Employer Identification Number (EIN):
842131756
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-04-09 2025-06-09 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-06-28 2025-04-09 Address 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2024-06-28 2025-04-09 Address shenker zacarese & marks llp, 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2023-08-05 2024-06-28 Address shenker zacarese & marks llp, 53 north park avenue suite 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250609000408 2025-06-07 BIENNIAL STATEMENT 2025-06-07
250409002681 2025-04-08 CERTIFICATE OF CHANGE BY ENTITY 2025-04-08
240628000782 2024-06-28 BIENNIAL STATEMENT 2024-06-28
230805000379 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
230803004049 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
215500.00
Total Face Value Of Loan:
215500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$215,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,457.46
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $215,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State