Search icon

ZUBIE, INC.

Company Details

Name: ZUBIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188653
ZIP code: 14092
County: Erie
Place of Formation: New York
Address: 4614 VROOMAN DR, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ZUBER Chief Executive Officer 4614 VROOMAN DR, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4614 VROOMAN DR, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2009-04-01 2015-09-09 Address 4718 W WOOD CIR, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2009-04-01 2015-09-09 Address 4718 WEST WOOD CIR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2009-04-01 2015-09-09 Address 4718 W WOOD CIR, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2007-04-06 2009-04-01 Address 3125 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-04-06 2009-04-01 Address 5367 ELM DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2007-04-06 2009-04-01 Address 3125 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2005-04-08 2007-04-06 Address 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060111 2020-03-31 BIENNIAL STATEMENT 2019-04-01
150909002013 2015-09-09 BIENNIAL STATEMENT 2015-04-01
110426002346 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002813 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070406003168 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050408000325 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312458510 2021-02-27 0296 PPS 4614 Vrooman Dr, Lewiston, NY, 14092-1049
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184855
Loan Approval Amount (current) 184855
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1049
Project Congressional District NY-26
Number of Employees 71
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 186926.39
Forgiveness Paid Date 2022-04-18
7744657104 2020-04-14 0296 PPP 4614 Vrooman Drive, Lewiston, NY, 14092
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183977
Loan Approval Amount (current) 183977
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-0001
Project Congressional District NY-26
Number of Employees 60
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 185605.07
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State