Search icon

ZELIFF HOLDINGS, INC.

Company Details

Name: ZELIFF HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1989 (35 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZELIFF HOLDINGS INC 2009 263359572 2010-07-13 ZELIFF HOLDINGS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 221300
Sponsor’s telephone number 5859488580
Plan sponsor’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125

Plan administrator’s name and address

Administrator’s EIN 263359572
Plan administrator’s name ZELIFF HOLDINGS INC
Plan administrator’s address 2999 JUDGE ROAD, OAKFIELD, NY, 14125
Administrator’s telephone number 5859488580

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing ZELIFF HOLDINGS INC

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

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 2007-08-27 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2001-12-06 2007-08-27 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office)
2001-12-06 2007-03-29 Address 2917 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)
2000-02-10 2001-12-06 Address 9678 MAIN ST, PO BOX 508, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2000-02-10 2001-12-06 Address 9678 MAIN ST, PO BOX 508, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1997-12-16 2001-12-06 Address 9678 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1997-12-16 2000-02-10 Address 9678 MAIN ST, PO BOX 116, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1997-12-16 2000-02-10 Address 9678 MAIN ST, PO BOX 116, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1994-11-08 2009-02-25 Name INNOVATIVE ENERGY SYSTEMS, INC.

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
071204002467 2007-12-04 BIENNIAL STATEMENT 2007-12-01
070827002679 2007-08-27 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
070329000058 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
060127002795 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031202002327 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934497007 2020-04-08 0296 PPP 4655 East Saile Dr, BATAVIA, NY, 14020-1018
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1018
Project Congressional District NY-24
Number of Employees 2
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29421.6
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State