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 (17 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

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

Form 5500 Series

Employer Identification Number (EIN):
263951859
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

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)
2025-03-13 2025-03-13 Address 120 LOMOND COURT, UTICA, NY, 13502, 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 PO BOX 0816, CAMPION COMMONS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-03-13 Address CAMPION COMMONS, PO BOX 0816, NEW HARTFORD, NY, 13413, 0816, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177122
Current Approval Amount:
177122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178175.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State