Search icon

ZIP ZAP ELECTRIC INC.

Company Details

Name: ZIP ZAP ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749026
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 107 HALLEY DR, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIP ZAP ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2022 611410074 2023-10-13 ZIP ZAP ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8453563883
Plan sponsor’s address 107 HALLEY DRIVE, POMONA, NY, 10970
ZIP ZAP ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2021 611410074 2022-10-06 ZIP ZAP ELECTRIC, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8453563883
Plan sponsor’s address 107 HALLEY DRIVE, POMONA, NY, 10970

DOS Process Agent

Name Role Address
ZIP ZAP ELECTRIC INC. DOS Process Agent 107 HALLEY DR, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
ZEESHA STOCK Chief Executive Officer 107 HALLEY DR, POMONA, NY, United States, 10970

History

Start date End date Type Value
2009-05-18 2021-04-15 Address 6 ROBERTS ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2002-04-23 2009-05-18 Name ZIP ZAP INC.
2002-03-29 2002-04-23 Name ZIP ZEP INC.
2002-03-29 2009-05-18 Address 17 RITA, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415060444 2021-04-15 BIENNIAL STATEMENT 2018-03-01
090518000562 2009-05-18 CERTIFICATE OF AMENDMENT 2009-05-18
020423000299 2002-04-23 CERTIFICATE OF AMENDMENT 2002-04-23
020329000398 2002-03-29 CERTIFICATE OF INCORPORATION 2002-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921847106 2020-04-12 0202 PPP 107 Halley Dr, POMONA, NY, 10970-2129
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
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 N
Business Age Description Unanswered
Project Address POMONA, ROCKLAND, NY, 10970-2129
Project Congressional District NY-17
Number of Employees 10
NAICS code 238210
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 79952.54
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State