Search icon

ZUMPANO & MCDONNELL, LLP

Company Details

Name: ZUMPANO & MCDONNELL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004460
ZIP code: 13413
County: Blank
Place of Formation: New York
Address: 555 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 555 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2010-10-07 2024-05-14 Address 555 FRENCH ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002892 2024-05-14 FIVE YEAR STATEMENT 2024-05-14
150824002046 2015-08-24 FIVE YEAR STATEMENT 2015-10-01
141017000151 2014-10-17 CERTIFICATE OF AMENDMENT 2014-10-17
110617000795 2011-06-17 CERTIFICATE OF PUBLICATION 2011-06-17
101007000230 2010-10-07 NOTICE OF REGISTRATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147567100 2020-04-10 0248 PPP 555 FRENCH RD, NEW HARTFORD, NY, 13413-1043
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 NEW HARTFORD, ONEIDA, NY, 13413-1043
Project Congressional District NY-22
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42022.29
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State