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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
144122.00
Total Face Value Of Loan:
144122.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-22
Type:
Planned
Address:
1881 KEMORE AVENUE, KENMORE, NY, 14217
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144122
Current Approval Amount:
144122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144935.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State