Search icon

ZSPORT, INC.

Company Details

Name: ZSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843136
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3335 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZSPORT, INC. DOS Process Agent 3335 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
FELICIA ZIMMERMANN Chief Executive Officer 3335 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2013-10-16 2019-07-26 Address 777 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2013-10-16 2019-07-26 Address 777 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2011-08-12 2013-10-16 Address 124 CROYDON RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2011-08-12 2013-10-16 Address 124 CROYDON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2011-08-12 2019-07-26 Address 777 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-08-10 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-10 2011-08-12 Address 124 CROYDON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830002089 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190726060159 2019-07-26 BIENNIAL STATEMENT 2017-08-01
131016002128 2013-10-16 BIENNIAL STATEMENT 2013-08-01
110812002358 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090810000357 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471177100 2020-04-15 0219 PPP 3335 Brighton Henrietta TL Rd, Rochester, NY, 14623
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
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 Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 7
NAICS code 611620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47174.52
Forgiveness Paid Date 2021-07-22
3656458602 2021-03-17 0219 PPS 3335 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2842
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35405
Loan Approval Amount (current) 35405
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 Rochester, MONROE, NY, 14623-2842
Project Congressional District NY-25
Number of Employees 6
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35753.23
Forgiveness Paid Date 2022-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State