Search icon

SCALZO, ZOGBY & WITTIG, INC.

Company Details

Name: SCALZO, ZOGBY & WITTIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (16 years ago)
Entity Number: 3740065
ZIP code: 13502
County: Oneida
Address: 120 Lomond Court, Utica, NY, United States, 13502
Principal Address: 120 Lomond Court, Utica, NY 13502, Utica, NY, United States, 13502

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
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2023 263951859 2024-09-18 SCALZO, ZOGBY & WITTIG, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address 120 LOMOND CT., UTICA, NY, 135025947

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing STEPHEN ZOGBY
Valid signature Filed with authorized/valid electronic signature
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2020 161408645 2021-09-08 SCALZO, ZOGBY & WITTIG, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address 120 LOMOND CT., UTICA, NY, 135025947

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2019 161408645 2020-09-04 SCALZO, ZOGBY & WITTIG, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address 120 LOMOND CT., UTICA, NY, 135025947

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2018 161408645 2019-07-15 SCALZO, ZOGBY & WITTIG, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address 120 LOMOND CT., UTICA, NY, 135025947

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2017 161408645 2018-06-22 SCALZO, ZOGBY & WITTIG, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address 120 LOMOND CT., UTICA, NY, 135025947

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2016 161408645 2017-07-06 SCALZO, ZOGBY & WITTIG, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address P.O BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 134130816

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2015 161408645 2016-06-15 SCALZO, ZOGBY & WITTIG, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address P.O BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 134130816

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2014 161408645 2015-08-05 SCALZO, ZOGBY & WITTIG, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address P.O BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 134130816

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2013 161408645 2014-04-04 SCALZO, ZOGBY & WITTIG, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address P.O BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 134130816

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing STEPHEN ZOGBY
SCALZO, ZOGBY & WITTIG, INC. SAVINGS & RETIREMENT PLAN 2012 161408645 2013-06-10 SCALZO, ZOGBY & WITTIG, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 524210
Sponsor’s telephone number 3157920000
Plan sponsor’s address P.O BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 134130816

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing STEPHEN ZOGBY

DOS Process Agent

Name Role Address
SCALZO ZOGBY AND WITTIG INC DOS Process Agent 120 Lomond Court, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
STEPHEN ZOGBY Chief Executive Officer 120 LOMOND COURT, UTICA, NY, United States, 13502

History

Start date End date Type Value
2025-03-13 2025-03-13 Address PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2025-03-13 Address CAMPION COMMONS, PO BOX 0816, NEW HARTFORD, NY, 13413, 0816, USA (Type of address: Service of Process)
2023-08-31 2025-03-13 Address PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-31 Address PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-31 Address CAMPION COMMONS, PO BOX 0816, NEW HARTFORD, NY, 13413, 0816, USA (Type of address: Service of Process)
2023-08-16 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2023-08-31 Name SCALZO, ZOGBY & WITTIG SERVICES, INC.
2012-11-16 2023-08-17 Address PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2010-12-10 2012-11-16 Address PO BOX 0816, CAMPION COMMONS, NEWHARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000295 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230831002469 2023-08-31 CERTIFICATE OF AMENDMENT 2023-08-31
230817001996 2023-08-16 CERTIFICATE OF MERGER 2023-08-16
210413000458 2021-04-13 CERTIFICATE OF AMENDMENT 2021-04-13
141212002047 2014-12-12 BIENNIAL STATEMENT 2014-11-01
121116002280 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101210002614 2010-12-10 BIENNIAL STATEMENT 2010-11-01
090311000913 2009-03-11 CERTIFICATE OF AMENDMENT 2009-03-11
081105000918 2008-11-05 CERTIFICATE OF INCORPORATION 2008-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555727104 2020-04-11 0248 PPP 120 LOMOND CT, UTICA, NY, 13502-5947
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177122
Loan Approval Amount (current) 177122
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 Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-5947
Project Congressional District NY-22
Number of Employees 12
NAICS code 524210
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 178175.03
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State