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 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-20 2023-12-18 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2019-03-20 2023-12-18 Address 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2017-03-08 2019-03-20 Address 6697 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2016-02-02 2019-03-20 Address 6697 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-03-14 2017-03-08 Address 107 SALTMAKERS RD, LIVERPOOL, NY, 13088, 6224, USA (Type of address: Principal Executive Office)

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
160202000362 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02
150312006029 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006088 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110408003252 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090319002873 2009-03-19 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128317109 2020-04-14 0248 PPP 6697 OLD COLLAMER RD N, EAST SYRACUSE, NY, 13057-1232
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-1232
Project Congressional District NY-22
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74026.98
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State