Search icon

ZACARAH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ZACARAH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043950
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 4 Commercial Street, Fl 1, Rochester, NY, United States, 14614

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TODD CLICQUENNOI DOS Process Agent 4 Commercial Street, Fl 1, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
TODD CLICQUENNOI Chief Executive Officer 4 COMMERCIAL STREET, FL 1, ROCHESTER, NY, United States, 14614

Unique Entity ID

CAGE Code:
7F2Z9
UEI Expiration Date:
2016-07-27

Business Information

Activation Date:
2015-07-30
Initial Registration Date:
2015-07-28

Commercial and government entity program

CAGE number:
7F2Z9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
TODD W. CLICQUENNOI

Form 5500 Series

Employer Identification Number (EIN):
161505016
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 4 COMMERCIAL STREET, FL 1, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 4 COMMERCIAL STREET, 1ST FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2002-06-13 2024-05-31 Address 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Chief Executive Officer)
2002-06-13 2024-05-31 Address 1286 DEWEY AVE, ROCHESTER, NY, 14613, 1150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000884 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220223000884 2022-02-23 BIENNIAL STATEMENT 2022-02-23
120809003084 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100714002372 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080618002200 2008-06-18 BIENNIAL STATEMENT 2008-06-01

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:
25400.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,711.15
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $25,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State