Search icon

ZELIFF HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZELIFF HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1989 (36 years ago)
Entity Number: 1407377
ZIP code: 14125
County: Genesee
Place of Formation: New York
Address: 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H ZELIFF Chief Executive Officer 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2999 JUDGE ROAD, OAKFIELD, NY, United States, 14125

Form 5500 Series

Employer Identification Number (EIN):
263359572
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-21 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2001-12-06 2007-03-29 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)
2001-12-06 2007-08-27 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office)
2001-12-06 2007-08-27 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2000-02-10 2001-12-06 Address 9678 MAIN ST, PO BOX 508, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140123002088 2014-01-23 BIENNIAL STATEMENT 2013-12-01
130221000956 2013-02-21 CERTIFICATE OF AMENDMENT 2013-02-21
120109002881 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091222002209 2009-12-22 BIENNIAL STATEMENT 2009-12-01
090225000874 2009-02-25 CERTIFICATE OF AMENDMENT 2009-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29421.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State