Search icon

H. C. ZANG AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161057513
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

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:
118000.00
Total Face Value Of Loan:
118000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118000
Current Approval Amount:
118000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119189.7

Court Cases

Court Case Summary

Filing Date:
1996-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
H. C. ZANG AGENCY, INC.
Party Role:
Plaintiff
Party Name:
ABB POWER T&D INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State