Search icon

THE ZOLLER AGENCY, INC.

Company Details

Name: THE ZOLLER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433595
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 19 CAMPION RD, NEW HARTFORD, NY, United States, 13413

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
THE ZOLLER AGENCY, INC. 401(K) PLAN 2023 412222502 2024-10-14 THE ZOLLER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC. 401(K) PLAN 2022 412222502 2023-10-08 THE ZOLLER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing WILLIAM GALL
THE ZOLLER AGENCY, INC. 401(K) PLAN 2021 412222502 2022-10-11 THE ZOLLER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC. 401(K) PLAN 2020 412222502 2021-10-14 THE ZOLLER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC. 401(K) PLAN 2019 412222502 2020-10-14 THE ZOLLER AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC. 401(K) PLAN 2018 412222502 2019-10-14 THE ZOLLER AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC 401(K) PLAN 2017 412222502 2018-05-25 THE ZOLLER AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC 401(K) PLAN 2016 412222502 2017-10-02 THE ZOLLER AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC 401(K) PLAN 2015 412222502 2016-10-03 THE ZOLLER AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413
THE ZOLLER AGENCY, INC 401(K) PLAN 2014 412222502 2016-10-03 THE ZOLLER AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3157315422
Plan sponsor’s address 19 CAMPION ROAD, NEW HARTFORD, NY, 13413

Chief Executive Officer

Name Role Address
WILLIAM GALL Chief Executive Officer 19 CAMPION RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CAMPION RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-11-06 2010-11-18 Address 1960 STATE ROUTE 8, CLAYVILLE, NY, 13322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060143 2020-04-30 BIENNIAL STATEMENT 2018-11-01
121126002171 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101118002535 2010-11-18 BIENNIAL STATEMENT 2010-11-01
061106000438 2006-11-06 CERTIFICATE OF INCORPORATION 2006-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672997102 2020-04-13 0248 PPP 19 CAMPION RD, NEW HARTFORD, NY, 13413-1601
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43117
Loan Approval Amount (current) 43117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-1601
Project Congressional District NY-22
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43650.94
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State