Search icon

CAROL A. ZENZEL, PLLC

Company Details

Name: CAROL A. ZENZEL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363382
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6320 FLY RD., STE 207, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
CAROL A. ZENZEL DOS Process Agent 6320 FLY RD., STE 207, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-10-10 2024-05-01 Address 6320 FLY RD., STE 207, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-05-12 2023-10-10 Address 6320 FLY RD., STE 207, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-05-14 2016-05-12 Address 2507 JAMES STREET, STE 210, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2008-05-12 2010-05-14 Address 2507 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-05-17 2008-05-12 Address 203 LANSDOWNE RD, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501036441 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231010001333 2023-10-10 BIENNIAL STATEMENT 2022-05-01
160512006222 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120507006504 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100514002872 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21026.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State