Search icon

ZENGER PARTNERS, LLC

Company Details

Name: ZENGER PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518361
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
ZENGER PARTNERS, LLC DOS Process Agent ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2004-06-22 2024-05-10 Address ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2001-12-05 2004-06-22 Address ATTN: JOSEPH ZENGER, 525 HERTEL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2000-06-07 2001-12-05 Address SUITE 2000, ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002885 2024-05-10 BIENNIAL STATEMENT 2024-05-10
180613006389 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606006371 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006791 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002038 2012-07-20 BIENNIAL STATEMENT 2012-06-01
080620002436 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060525002389 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040622002008 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020607002043 2002-06-07 BIENNIAL STATEMENT 2002-06-01
011205000173 2001-12-05 CERTIFICATE OF MERGER 2001-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343033817 0213600 2018-03-22 1881 KEMORE AVENUE, KENMORE, NY, 14217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-03-22
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2018-03-27
Abatement Due Date 2018-04-27
Current Penalty 750.0
Initial Penalty 3141.0
Contest Date 2018-04-18
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about 03/23/18 throughout the print shop; employees were engaged in service and maintenance of printing equipment and associated machine, such as but not limited to, repairing stitcher heads, replacing cutter blades, greasing and lubrication, replacing drive belts, rollers and were exposed to caught between hazards when the employer did not have an energy control program which included energy control procedures and periodic inspections. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2018-03-27
Abatement Due Date 2018-04-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-18
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section; a) On or about 03/23/18 throughout the print shop; employees engaged in service and maintenance of printing equipment and associated machine, such as but not limited to, repairing stitcher heads, replacing cutter blades, greasing and lubrication, replacing drive belts, rollers and were exposed to caught between hazards when the employer allowed the use of emergency stop buttons and interlocks instead of requiring the use of an energy control procedure which included preventing the release of hazardous energy by operating all energy isolating devices and the use of lock out or tag out devices for control. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-03-27
Current Penalty 750.0
Initial Penalty 2513.0
Contest Date 2018-04-18
Final Order 2018-10-01
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, of the stitcher/cutter; a) On or about 03/22/18 in the print shop; employees were exposed to a caught between hazard created by the two stitching heads when the guard/cover for the stitching area on the stitcher machine was missing. b) On or about 03/22/18 in the print shop; employees were exposed to a struck by hazard, the falling cover of the cutter area, when the raised cover was prevented from falling by inserting a piece of aluminum pipe instead of the designed raised cover protection mechanism. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845127107 2020-04-15 0296 PPP 1881 Kenmore Avenue, Kenmore, NY, 14217
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144122
Loan Approval Amount (current) 144122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144935.4
Forgiveness Paid Date 2020-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State