Search icon

ZONEN, LTD.

Company Details

Name: ZONEN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614273
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6493 FINISH LINE TRAIL, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE C HOTALING Chief Executive Officer 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ZONEN, LTD. DOS Process Agent 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2025-03-31 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-31 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331000765 2025-03-31 BIENNIAL STATEMENT 2025-03-31
231218001151 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210303060134 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190320060134 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170308006273 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74026.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State