Search icon

NOTARO, MICHALOS & ZACCARIA P.C.

Company claim

Is this your business?

Get access!

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 (42 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

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

Legal Entity Identifier

LEI Number:
549300T3K7DNZAK3US69

Registration Details:

Initial Registration Date:
2016-08-20
Next Renewal Date:
2018-06-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133182168
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-10-24 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)
2011-11-02 2023-10-24 Address 100 DUTCH HILL ROAD STE 240, ORANGEBURG, NY, 10962, 2100, USA (Type of address: Chief Executive Officer)
2005-05-02 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
281400.00
Total Face Value Of Loan:
281400.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
285955.00
Total Face Value Of Loan:
285955.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281400
Current Approval Amount:
281400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283475.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State