Search icon

ZION PROPERTIES, LLC

Company Details

Name: ZION PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107384
ZIP code: 33418
County: Oswego
Place of Formation: New York
Address: 132 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL, United States, 33418

Filings

Filing Number Date Filed Type Effective Date
200909060136 2020-09-09 BIENNIAL STATEMENT 2020-09-01
140904006080 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121016006134 2012-10-16 BIENNIAL STATEMENT 2012-09-01
090311002008 2009-03-11 BIENNIAL STATEMENT 2008-09-01
041217000830 2004-12-17 AFFIDAVIT OF PUBLICATION 2004-12-17
041217000827 2004-12-17 AFFIDAVIT OF PUBLICATION 2004-12-17
040928000617 2004-09-28 ARTICLES OF ORGANIZATION 2004-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392597107 2020-04-11 0248 PPP 16 Fonda Ave, ONEONTA, NY, 13820-2357
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-2357
Project Congressional District NY-19
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65930.6
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State