Search icon

VICTOR P. ZUGIBE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR P. ZUGIBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1984 (41 years ago)
Entity Number: 951765
ZIP code: 33487
County: Rockland
Place of Formation: New York
Principal Address: 6 CRISTIN COURT, STONY POINT, NY, United States, 10980
Address: 6971 N. Federal HWY, STe 201, Boca Raton, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR ZUGIBE, JR. Chief Executive Officer 66 RAILROAD AVENUE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
ROY F GLASSBERG CPA PA DOS Process Agent 6971 N. Federal HWY, STe 201, Boca Raton, FL, United States, 33487

Form 5500 Series

Employer Identification Number (EIN):
133241263
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 66 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-14 2024-11-12 Address 16 MT EBO RD SOUTH, SUITE 14A, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2012-11-14 2020-10-14 Address 16 MT EBO RD SOUTH, SUITE 14A, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2010-10-28 2012-11-14 Address 609 CLOCK TOWERE COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000201 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201014060205 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181001006196 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161024002015 2016-10-24 BIENNIAL STATEMENT 2016-10-01
160901006983 2016-09-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2023-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-29
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:
151879.00
Total Face Value Of Loan:
151879.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-15
Type:
Complaint
Address:
CORNER OF RAILROAD AVE & DEMAREST AVE, GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-01
Type:
Referral
Address:
RTE. 202 W. HAVERSTRAW, W. HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-10
Type:
Complaint
Address:
55 MAIN STREET, GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-06
Type:
Accident
Address:
PYNGYP ROAD, STONY POINT, NY, 10980
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-06-11
Type:
Unprog Rel
Address:
SMITH ROAD & PARKER BLVD., NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$151,879
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,317.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $151,879

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 947-3386
Add Date:
1998-04-08
Operation Classification:
APPLYING FOR MC
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State