Search icon

ZAMBONI & SIPES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAMBONI & SIPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885724
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: ATTN: MARY S ZAMBONI, 295 CENTER STREET, EAST AURORA, NY, United States, 14052
Principal Address: 295 CENTER STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARY S ZAMBONI, 295 CENTER STREET, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
MARY S ZAMBONI Chief Executive Officer 295 CENTER STREET, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
030511993
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-28 2009-05-11 Address 119 HAMBURG ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2007-03-28 2009-05-11 Address 119 HAMBURG ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-05-11 Address ATTN: MARY S ZAMBONI, 119 HAMBURG ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2005-04-20 2007-03-28 Address 701 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2005-04-20 2007-03-28 Address ATTN: MARY S ZAMBONI, 701 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002220 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110406002391 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090511002786 2009-05-11 BIENNIAL STATEMENT 2009-03-01
070328003201 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050420002713 2005-04-20 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
58800.00
Total Face Value Of Loan:
58800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58800
Current Approval Amount:
58800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59145.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State