Search icon

ZING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1986 (39 years ago)
Date of dissolution: 12 May 2022
Entity Number: 1047872
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 532 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Principal Address: 532 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY ZWERDLING DOS Process Agent 532 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
GARY ZWERDLING Chief Executive Officer 532 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2011-02-01 2022-10-08 Address 532 SPRINGTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2008-10-23 2022-10-08 Address 532 SPRINGTOWN RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2008-10-23 2011-02-01 Address 532 SPRINGTOWN RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1998-10-28 2008-10-23 Address C/O ZWERDLING, 532 SPRINGTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1998-10-28 2008-10-23 Address C/O ZWERDLING, 532 SPRINGTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221008000267 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
110201002151 2011-02-01 BIENNIAL STATEMENT 2010-11-01
081023002784 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061101002091 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002409 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

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:
37805.00
Total Face Value Of Loan:
37805.00

Trademarks Section

Serial Number:
76421852
Mark:
ZINGMAGAZINE
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2002-06-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ZINGMAGAZINE

Goods And Services

For:
Magazines containing articles and features relating to the arts and culture
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
90597588
Mark:
ZING!
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-03-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ZING!

Goods And Services

For:
Education services, namely, providing live and on-line classes for children in the field of wellness
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,068.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,805

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State