Search icon

ZURICH CINEMAS OF OSWEGO, INC.

Company Details

Name: ZURICH CINEMAS OF OSWEGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255621
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WT29PNMEDMZ5 2024-01-27 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-31
Initial Registration Date 2021-01-13
Entity Start Date 1988-04-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CONRAD ZURICH Chief Executive Officer 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
CONRAD ZURICH DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-27 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1992-10-27 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1988-04-22 1992-10-27 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1988-04-22 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002873 2025-03-04 BIENNIAL STATEMENT 2025-03-04
140408007058 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120517002319 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002373 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080416002045 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060412002015 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040506002699 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020327002871 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000412002596 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980416002467 1998-04-16 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338147801 2020-06-01 0248 PPP 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1754
Project Congressional District NY-22
Number of Employees 14
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 14471.99
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State