Search icon

ZOLLINGERS, INC.

Company Details

Name: ZOLLINGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1816771
ZIP code: 14138
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 251 - 203 PINE ST., SOUTH DAYTON, NY, United States, 14138
Principal Address: 12727 SMITH RD, SOUTH DAYTON, NY, United States, 14138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN L MEYERS Chief Executive Officer 203 PINE ST, SOUTH DAYTON, NY, United States, 14138

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 251 - 203 PINE ST., SOUTH DAYTON, NY, United States, 14138

Licenses

Number Type Date Last renew date End date Address Description
754699 Retail grocery store No data No data No data 119 MAIN ST, RANDOLPH, NY, 14772 No data
0340-23-332379 Alcohol sale 2023-08-10 2023-08-10 2025-08-31 10933 MACE RD, RANDOLPH, New York, 14772 Restaurant
0343-22-331667 Alcohol sale 2022-08-31 2022-08-31 2024-08-31 203 PINE ST, SOUTH DAYTON, New York, 14138 Hotel

History

Start date End date Type Value
2004-10-05 2010-05-26 Address 203 PINE ST, SOUTH DAYTON, NY, 14138, 0251, USA (Type of address: Chief Executive Officer)
2000-06-22 2004-10-05 Address 203 PINE ST, SO DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer)
2000-06-22 2004-10-05 Address 12727 SMITH RD, SO DAYTON, NY, 14138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100526002075 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080630002453 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060509003758 2006-05-09 BIENNIAL STATEMENT 2006-05-01
041005002508 2004-10-05 BIENNIAL STATEMENT 2004-05-01
020508002605 2002-05-08 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
56100.00
Total Face Value Of Loan:
56100.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56100
Current Approval Amount:
56100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56623.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State