Search icon

NOTARO, MICHALOS & ZACCARIA P.C.

Company Details

Name: NOTARO, MICHALOS & ZACCARIA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1983 (41 years ago)
Entity Number: 875556
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: notaromichalos.com, ORANGEBURG, NY, United States, 10962
Principal Address: 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T3K7DNZAK3US69 875556 US-NY GENERAL ACTIVE No data

Addresses

Legal 100 Dutch Hill Road, Suite 240, Orangeburg, US-NY, US, 10962
Headquarters 100 Dutch Hill Road, Suite 240, Orangeburg, US-NY, US, 10962

Registration details

Registration Date 2016-08-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 875556

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOTARO,MICHALOS & ZACCARIA P.C. PROFIT SHARING PLAN 2023 133182168 2024-03-12 NOTARO,MICHALOS & ZACCARIA P.C 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 2122788600
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2022 133182168 2023-03-02 NOTARO, MICHALOS & ZACCARIA P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2021 133182168 2022-02-27 NOTARO, MICHALOS & ZACCARIA P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2020 133182168 2021-03-11 NOTARO, MICHALOS & ZACCARIA P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2019 133182168 2020-03-17 NOTARO, MICHALOS & ZACCARIA P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2018 133182168 2019-04-30 NOTARO, MICHALOS & ZACCARIA P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2017 133182168 2018-03-06 NOTARO, MICHALOS & ZACCARIA P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2016 133182168 2017-03-28 NOTARO, MICHALOS & ZACCARIA P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing ANGELO NOTARO
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLAN 2015 133182168 2016-02-29 NOTARO, MICHALOS & ZACCARIA P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing ANGELO NOTARO
NOTARO, MICHALOS & ZACCARIA PC PROFIT SHARING PLA 2014 133182168 2015-04-10 NOTARO, MICHALOS & ZACCARIA P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541110
Sponsor’s telephone number 8453597700
Plan sponsor’s address P.O. BOX 631, ORANGEBURG, NY, 109620631

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing WILLIAM CLEMANS, E.A.

DOS Process Agent

Name Role Address
NOTARO, MICHALOS & ZACCARIA P.C. DOS Process Agent notaromichalos.com, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
JOHN ZACCARIA Chief Executive Officer 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2011-11-02 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Chief Executive Officer)
2011-11-02 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Service of Process)
2005-05-02 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-10-04 2011-11-02 Address 100 DUTCH HILL ROAD STE 110, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Principal Executive Office)
2004-10-04 2011-11-02 Address 100 DUTCH HILL ROAD STE 110, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Service of Process)
2004-10-04 2011-11-02 Address 100 DUTCH HILL ROAD STE 110, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Chief Executive Officer)
2002-01-28 2004-10-04 Address 100 DUTCH HILL ROAD SUITE 110, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-10-26 2002-01-28 Address 350 5TH AVENUE, SUITE 6902, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002115 2023-10-24 BIENNIAL STATEMENT 2023-10-01
220615002800 2022-06-15 BIENNIAL STATEMENT 2021-10-01
151001006440 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131028006060 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111102002754 2011-11-02 BIENNIAL STATEMENT 2011-10-01
100405000060 2010-04-05 CERTIFICATE OF AMENDMENT 2010-04-05
091016002559 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071018002059 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051118002344 2005-11-18 BIENNIAL STATEMENT 2005-10-01
050502001161 2005-05-02 CERTIFICATE OF AMENDMENT 2005-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2388888404 2021-02-03 0202 PPS 100 Dutch Hill Rd Ste 240, Orangeburg, NY, 10962-2198
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281400
Loan Approval Amount (current) 281400
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 Orangeburg, ROCKLAND, NY, 10962-2198
Project Congressional District NY-17
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283475.95
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State