Search icon

Z3 CONSULTANTS, INC.

Company Details

Name: Z3 CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940126
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Principal Address: 30 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Address: P.O. BOX 363, LAGRANGEVILLE, NY, United States, 12540

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
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 020704812 2024-07-23 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8454719370
Plan sponsor’s address PO BOX 363, LAGRANGEVILLE, NY, 125400363

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing GARY E. BECK, JR.
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 020704812 2023-05-23 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8454719370
Plan sponsor’s address PO BOX 363, LAGRANGEVILLE, NY, 125400363

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing GARY E. BECK, JR.
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 020704812 2022-06-25 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8456251479
Plan sponsor’s address PO BOX 363, LAGRANGEVILLE, NY, 125400363

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing GARY BECK
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 020704812 2021-07-27 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8454719370
Plan sponsor’s address PO BOX 363, LAGRANGEVILLE, NY, 125400363

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing GARY BECK
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 020704812 2020-07-28 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8454719370
Plan sponsor’s address PO BOX 363, LAGRANGEVILLE, NY, 125400363

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing GARY E BECK JR
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2018 020704812 2020-07-23 Z3 CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8455182142
Plan sponsor’s address 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing GARY E BECK JR
Z3 CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2018 020704812 2020-07-14 Z3 CONSULTANTS INC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8455182142
Plan sponsor’s address 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing GARY E BECK JR.
Z3 CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2017 020704812 2018-07-17 Z3 CONSULTANTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 8455182142
Plan sponsor’s address 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing GARY BECK

DOS Process Agent

Name Role Address
MARILYN BERSON ESQ. DOS Process Agent P.O. BOX 363, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
GARY E BECK JR Chief Executive Officer PO BOX 363, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2023-08-10 2023-08-10 Address PO BOX 363, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2016-09-12 2023-08-10 Address P.O. BOX 363, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2013-09-03 2019-08-05 Address 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2012-06-18 2013-09-03 Address 12 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2012-06-18 2023-08-10 Address PO BOX 363, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2012-06-18 2016-09-12 Address PO BOX 1969, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-08-09 2012-06-18 Address 19 FOWLER AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2007-08-09 2012-06-18 Address PO BOX 363, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2005-10-28 2012-06-18 Address PO BOX 1969, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2005-10-28 2007-08-09 Address 2 LAGRANGE AVE SUITE 216, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810003197 2023-08-10 BIENNIAL STATEMENT 2023-08-01
221123000345 2022-11-23 BIENNIAL STATEMENT 2021-08-01
190805060078 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170822006196 2017-08-22 BIENNIAL STATEMENT 2017-08-01
160912006339 2016-09-12 BIENNIAL STATEMENT 2015-08-01
130903006008 2013-09-03 BIENNIAL STATEMENT 2013-08-01
120618002294 2012-06-18 BIENNIAL STATEMENT 2011-08-01
070809003158 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051028002458 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030807000386 2003-08-07 CERTIFICATE OF INCORPORATION 2003-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576907101 2020-04-15 0202 PPP 778 Main Street, POUGHKEEPSIE, NY, 12603-1827
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-1827
Project Congressional District NY-18
Number of Employees 8
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29023.3
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4130103 Intrastate Non-Hazmat 2023-12-28 - - 1 1 Private(Property)
Legal Name Z3 CONSULTANTS INC
DBA Name -
Physical Address 464 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603-2676, US
Mailing Address P O BOX 363, LAGRANGEVILLE, NY, 12540, US
Phone (845) 471-9370
Fax -
E-mail ACCOUNTING@Z3CONSULTANTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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: 29 Mar 2025

Sources: New York Secretary of State