Search icon

Z'S AUTOMOTIVE INC.

Company Details

Name: Z'S AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234278
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 13 MAIN ST., 13 MAIN ST, HILTON, NY, United States, 14468
Principal Address: 554 BURRITT RD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C ZAJONCZKOSKI Chief Executive Officer 13 MAIN ST, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
Z'S AUTOMOTIVE INC. DOS Process Agent 13 MAIN ST., 13 MAIN ST, HILTON, NY, United States, 14468

History

Start date End date Type Value
2008-03-04 2014-03-06 Address 554 BURRITT RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2004-03-22 2008-03-04 Address 26 B WALNUT COURT, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2000-04-06 2004-03-22 Address 25 B WALNUT COURT, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2000-04-06 2018-03-02 Address C/O DAVID ZAJONCZKOSKI, 13 MAIN ST, HILTON, NY, 14468, USA (Type of address: Service of Process)
1998-03-03 2000-04-06 Address C/O DAVID C ZASONCZOSKI, 15 MAIN STREET, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006865 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006066 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140306006799 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120511002676 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100326002238 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002454 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060330003166 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040322002033 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020228002860 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000406002888 2000-04-06 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367388407 2021-02-06 0219 PPP 13 Main St, Hilton, NY, 14468-1210
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1210
Project Congressional District NY-25
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12840.12
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State