Search icon

H. C. ZANG AGENCY, INC.

Company Details

Name: H. C. ZANG AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371780
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

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
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 161057513 2024-07-10 H C ZANG AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5125690343
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 161057513 2023-07-27 H C ZANG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5125690343
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 161057513 2022-06-09 H C ZANG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5125690343
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 161057513 2021-06-21 H C ZANG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5125690343
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 161057513 2020-07-20 H C ZANG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5125690343
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 161057513 2019-08-21 H C ZANG AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 161057513 2018-09-11 H C ZANG AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 161057513 2017-06-22 H C ZANG AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing CAROL SIPPEL
H C ZANG AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 161057513 2016-06-13 H C ZANG AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Plan sponsor’s address 6204 GOODRICH RD., CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing CAROL SIPPEL

DOS Process Agent

Name Role Address
THOMAS ZANG DOS Process Agent 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
THOMAS ZANG Chief Executive Officer 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2011-06-24 2021-06-01 Address 6204 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2009-06-26 2011-06-24 Address 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2009-06-26 2011-06-24 Address 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2009-06-26 2011-06-24 Address 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1993-06-21 2009-06-26 Address 64 PRAIRIE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-06-21 2009-06-26 Address 64 PRAIRIE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-06-21 2009-06-26 Address 64 PRAIRIE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1975-06-06 1993-06-21 Address 64 PRAIRIE AVE., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061340 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061804 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006068 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601006996 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006576 2013-06-13 BIENNIAL STATEMENT 2013-06-01
20111102076 2011-11-02 ASSUMED NAME CORP INITIAL FILING 2011-11-02
110624002789 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090626002282 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070705002424 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002565 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118667109 2020-04-15 0296 PPP 6204 Goodrich Road, Clarence Center, NY, 14032
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
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 Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119189.7
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State