Search icon

ZIMMIE'S SERVICE, INC.

Company Details

Name: ZIMMIE'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1955 (70 years ago)
Entity Number: 105124
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1 NIAGARA ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NIAGARA ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DOUGLAS ZIMMERMAN Chief Executive Officer 1 NIAGARA ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2001-09-13 2017-09-05 Address 1 NIAGARA ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1999-09-24 2001-09-13 Address 1 NIAGARA ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1997-09-12 2001-09-13 Address 1 NIAGARA ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1995-05-17 1997-09-12 Address 5 NIAGARA STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-05-06 1997-09-12 Address 5 NIAGARA STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-05-06 1995-05-17 Address 6351 BADGER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-05-06 1999-09-24 Address 6351 BADGER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1955-09-19 1993-05-06 Address 5 NIAGARA ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062880 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007234 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150915006034 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130906006139 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110915003077 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002842 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070904002324 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108003247 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030910002491 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010913002382 2001-09-13 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081457106 2020-04-15 0296 PPP 1 Niagara Street, Lockport, NY, 14094
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101634.02
Forgiveness Paid Date 2021-02-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State