Search icon

J.A. ZENO, INC.

Company Details

Name: J.A. ZENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1993 (32 years ago)
Entity Number: 1770801
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 2540 SISSON RD, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A ZENO Chief Executive Officer 2540 SISSION RD, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2540 SISSON RD, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
161449720
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 2540 SISSION RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2012-01-25 2023-11-16 Address 2540 SISSON RD, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2007-11-19 2023-11-16 Address 2540 SISSION RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2006-01-09 2007-11-19 Address 2540 SISSON RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2006-01-09 2012-01-25 Address CAM'S NEW YORK PIZZERIA, 25 MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001478 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211111000632 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191121060023 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171204007672 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151124006044 2015-11-24 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
43900.00
Total Face Value Of Loan:
43900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44105.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State