Search icon

KOPF ZIMMERMANN SCHULTHEIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOPF ZIMMERMANN SCHULTHEIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1980 (45 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 641964
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. SCHULTHEIS Chief Executive Officer 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BENNETTS ROAD, SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
112538534
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2022-08-03 Address 19 BENNETTS ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2012-10-02 2022-08-03 Address 19 BENNETTS ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2012-07-30 2014-07-09 Address 811 WEST JERICHO TPKE, SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-30 Address 811 W. JERICHO TPKE, SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-08-18 2010-07-30 Address KZS ADVERTISING, 811 W JERICHO TPKE SUITE 109E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220803001638 2022-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-02
140709006488 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121002000769 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120730002400 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100730002353 2010-07-30 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
82600.00
Total Face Value Of Loan:
82600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82600
Current Approval Amount:
82600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83355.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State