Search icon

ZOOM ENTERPRISES, INC.

Company Details

Name: ZOOM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603893
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 960 Co Rt 37, Central Square, NY, United States, 13036
Principal Address: 8984 BREWERTON RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H BUDD JR Chief Executive Officer 8984 BREWERTON RD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 Co Rt 37, Central Square, NY, United States, 13036

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2005-03-10 2024-04-24 Address 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2005-03-10 2024-04-24 Address 8984 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2003-01-28 2005-03-10 Address 500 S 2ND ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-03-10 Address 500 S 2ND ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2001-02-08 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-08 2005-03-10 Address 500 S. SECOND STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001084 2024-04-24 BIENNIAL STATEMENT 2024-04-24
190320000716 2019-03-20 ANNULMENT OF DISSOLUTION 2019-03-20
DP-2146124 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110309002612 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090210002480 2009-02-10 BIENNIAL STATEMENT 2009-02-01
050310002829 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030128002538 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010208000535 2001-02-08 CERTIFICATE OF INCORPORATION 2001-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223468207 2020-08-04 0248 PPP 2500 Burnet Ave, SYRACUSE, NY, 13206-3030
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5401.25
Loan Approval Amount (current) 5401.25
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 Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-3030
Project Congressional District NY-22
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5441.94
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3358199 Intrastate Non-Hazmat 2024-05-10 1 2023 2 1 Auth. For Hire
Legal Name ZOOM ENTERPRISES INC
DBA Name ONTARIO AUTO
Physical Address 99 US RT 11, CENTRAL SQUARE, NY, 13036, US
Mailing Address 99 US RT 11, CENTRAL SQUARE, NY, 13036, US
Phone (315) 699-7998
Fax (315) 699-8330
E-mail RJ@TRUCKTIMENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State