Search icon

ZACHARSKI MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZACHARSKI MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2007 (18 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 3517983
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8096 WILD LEMON LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD ZACHARSKI DOS Process Agent 8096 WILD LEMON LANE, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
EDWARD ZACHARSKI Chief Executive Officer 8096 WILD LEMON LANE, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
260206755
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-03 2024-09-10 Address 8096 WILD LEMON LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 8096 WILD LEMON LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2009-04-24 2024-09-10 Address 8096 WILD LEMON LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-05-16 2019-05-01 Address 8096 WILD LEMON LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2007-05-16 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910001876 2024-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-29
210503062043 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060596 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006618 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006111 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27917.00
Total Face Value Of Loan:
27917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27917
Current Approval Amount:
27917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16531.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State