Search icon

JOHN R. ZONGRONE AGENCY, INC.

Company Details

Name: JOHN R. ZONGRONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578706
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1566 STATE STREET, SCHENECTADY, NY, United States, 12304
Principal Address: 1566STATE STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1566 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
JOHN R. ZONGRONE Chief Executive Officer 1566 STATE STREET, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141746008
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-11 2009-08-20 Address WOODLAWN PLAZA, 1594 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2007-09-11 2009-08-20 Address WOODLAWN PLAZA, 1594 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2007-09-11 2009-08-20 Address 1594 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-04-21 2007-09-11 Address WOODLAWN PLAZA 1594 STATE ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-04-21 2007-09-11 Address WOODLAWN PLAZA 1594 STATE ST., SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110915002136 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090820002399 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070911002865 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051110002033 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030905002548 2003-09-05 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
105900.00
Total Face Value Of Loan:
105900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105900
Current Approval Amount:
105900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106594.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State