Search icon

A. ZEEMAN COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A. ZEEMAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1956 (69 years ago)
Entity Number: 99918
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 280 NORTH BEDFORD ROAD, STE 302, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES ALTMAN DOS Process Agent 280 NORTH BEDFORD ROAD, STE 302, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JAMES ALTMAN Chief Executive Officer 280 NORTH BEDFORD ROAD, STE 302, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1399277
State:
MISSISSIPPI
MISSISSIPPI profile:

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 280 NORTH BEFORD ROAD, STE 302, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 280 NORTH BEDFORD ROAD, STE 302, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-21 2024-07-12 Address 280 NORTH BEFORD ROAD, STE 302, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-07-12 Address 280 NORTH BEDFORD ROAD, STE 302, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001553 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220713000513 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200702061201 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007393 2018-07-03 BIENNIAL STATEMENT 2018-07-01
161121002017 2016-11-21 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
114792.00
Total Face Value Of Loan:
114792.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$114,792
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,943.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $114,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State