Search icon

ZIPPY, INC.

Company Details

Name: ZIPPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938718
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1218 LAKE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MENDOLA Chief Executive Officer 1218 LAKE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
ZIPPY, INC. DOS Process Agent 1218 LAKE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-07-17 2007-07-17 Address 831 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1997-07-17 2007-07-17 Address 831 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1997-07-17 2007-07-17 Address 831 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1995-07-13 1997-07-17 Address 2024 WEST HENRIETTA RD STE 3D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001933 2022-12-28 BIENNIAL STATEMENT 2021-07-01
170705006822 2017-07-05 BIENNIAL STATEMENT 2017-07-01
140530006046 2014-05-30 BIENNIAL STATEMENT 2013-07-01
110728002582 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090701002073 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070717003169 2007-07-17 BIENNIAL STATEMENT 2007-07-01
060321002967 2006-03-21 BIENNIAL STATEMENT 2005-07-01
031015002614 2003-10-15 BIENNIAL STATEMENT 2003-07-01
970916000009 1997-09-16 CERTIFICATE OF AMENDMENT 1997-09-16
970717002275 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853098309 2021-01-30 0219 PPS 1045 Brixton Dr, Macedon, NY, 14502-8830
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63217
Loan Approval Amount (current) 63217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-8830
Project Congressional District NY-24
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63497.96
Forgiveness Paid Date 2021-07-14
6039417004 2020-04-06 0219 PPP 1045 BRIXTON DR, MACEDON, NY, 14502-8830
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74300
Loan Approval Amount (current) 74300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-8830
Project Congressional District NY-24
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74958.38
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State