Search icon

ZIP NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIP NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113823
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 100 WILKINSON ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA TOOLEY Chief Executive Officer 100 WILKINSON ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
ZIP NETWORKS, INC. DOS Process Agent 100 WILKINSON ST, SYRACUSE, NY, United States, 13204

Unique Entity ID

CAGE Code:
6P3D6
UEI Expiration Date:
2021-02-19

Business Information

Activation Date:
2020-02-20
Initial Registration Date:
2012-03-07

Commercial and government entity program

CAGE number:
6YN20
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CLAUDIA TOOLEY

Form 5500 Series

Employer Identification Number (EIN):
452653999
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-10 2021-06-02 Address 100 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-06-30 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-30 2013-06-10 Address 524 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061098 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062250 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170616006189 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150603006339 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130610006833 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140D7020F0037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-03-16
Description:
MEDIA VIDEO PORTAL
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS
Procurement Instrument Identifier:
GS35F341GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-07-26
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION
Procurement Instrument Identifier:
W25G1V16P1019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-28
Description:
LC/LC DPLX,SMF PART NUMBER: PC-KK9D3YV05M
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
6015: FIBER OPTIC CABLES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30587.00
Total Face Value Of Loan:
30587.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
27600.00
Total Face Value Of Loan:
27600.00
Date:
2012-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,794.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,272
Utilities: $1,574
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1994
Debt Interest: $1,760
Jobs Reported:
5
Initial Approval Amount:
$30,587
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,587
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,731.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,585
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State