Search icon

ZONE INNOVATION LLC

Company Details

Name: ZONE INNOVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2019 (6 years ago)
Entity Number: 5624836
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 132 FRANKLIN PLACE UNIT # 495, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 FRANKLIN PLACE UNIT # 495, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2019-09-20 2019-11-01 Address 963 ALLEN LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102000679 2020-01-02 CERTIFICATE OF PUBLICATION 2020-01-02
191101000521 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
190920010096 2019-09-20 ARTICLES OF ORGANIZATION 2019-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270708210 2020-08-04 0235 PPP 963 ALLEN LANE, WOODMERE, NY, 11598-1704
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12787
Loan Approval Amount (current) 12787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODMERE, NASSAU, NY, 11598-1704
Project Congressional District NY-04
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12909.62
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State