Search icon

Z. IPEK & SONS, INC.

Company Details

Name: Z. IPEK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1994 (31 years ago)
Entity Number: 1827695
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 324 TORQUAY BLVD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HADI IPEK Chief Executive Officer 324 TORQUAY BLVD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
HADI IPEK DOS Process Agent 324 TORQUAY BLVD, ALBANY, NY, United States, 12203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QUT9Q1VR4B91
CAGE Code:
9LGY9
UEI Expiration Date:
2026-04-04

Business Information

Doing Business As:
Z IPEK & SONS INC
Division Name:
N/A
Division Number:
N/A
Activation Date:
2025-04-08
Initial Registration Date:
2023-06-14

History

Start date End date Type Value
2007-12-13 2015-01-05 Address 324 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1996-06-13 2015-01-05 Address 34 NORTH ALLEN STREET, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1996-06-13 2015-01-05 Address 34 NORTH ALLEN STREET, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1996-06-13 2007-12-13 Address 34 NORTH ALLEN STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1994-06-09 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161214002036 2016-12-14 BIENNIAL STATEMENT 2016-06-01
150105002007 2015-01-05 BIENNIAL STATEMENT 2014-06-01
071213000087 2007-12-13 CERTIFICATE OF CHANGE 2007-12-13
960613002103 1996-06-13 BIENNIAL STATEMENT 1996-06-01
940609000166 1994-06-09 CERTIFICATE OF INCORPORATION 1994-06-09

USAspending Awards / Financial Assistance

Date:
2008-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
113790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-07
Type:
Planned
Address:
195 VAN RENSSELAER BLVD., MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-27
Type:
Planned
Address:
DUTCH VILLAGE - BUILDING #5 195 VAN RENSSELEAR AVE, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-22
Type:
Planned
Address:
370 ELM AVE., DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-03
Type:
Prog Related
Address:
586 2ND AVE., TROY, NY, 12182
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-06
Type:
Prog Related
Address:
370 ELM AVE., DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 439-4057
Add Date:
2004-11-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State