Search icon

ZOLALA LLC

Company Details

Name: ZOLALA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308695
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 5956 LANSON RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5956 LANSON RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2012-10-16 2019-07-30 Address 656 KAYLEIGH DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060600 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190730000204 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
161005006003 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009007065 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121210000509 2012-12-10 CERTIFICATE OF PUBLICATION 2012-12-10
121016000461 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246097102 2020-04-10 0219 PPP 619 PHILLIPS RD, WEBSTER, NY, 14580-9760
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9760
Project Congressional District NY-25
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8606.42
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State