Search icon

ZINTER HANDLING, INC.

Company Details

Name: ZINTER HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1977 (48 years ago)
Entity Number: 438482
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 4313 Route 50, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OWOJTPZIVBVW08 438482 US-NY GENERAL ACTIVE 1977-06-17

Addresses

Legal C/O THE CORPORATION, 646 PLANK ROAD, SUITE 204, CLIFTON PARK, US-NY, US, 12866
Headquarters 4313 Route 50, Saratoga Springs, US-NY, US, 12866

Registration details

Registration Date 2016-11-02
Last Update 2024-09-19
Status LAPSED
Next Renewal 2023-10-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 438482

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZINTER HANDLING, INC.401(K) PLAN 2023 141591363 2024-06-06 ZINTER HANDLING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2022 141591363 2023-05-23 ZINTER HANDLING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2021 141591363 2022-05-24 ZINTER HANDLING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2020 141591363 2021-06-02 ZINTER HANDLING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2019 141591363 2020-06-30 ZINTER HANDLING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2019 141591363 2020-06-23 ZINTER HANDLING, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing WCROWE1260
ZINTER HANDLING, INC.401(K) PLAN 2018 141591363 2019-06-05 ZINTER HANDLING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2017 141591363 2018-05-16 ZINTER HANDLING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2016 141591363 2017-05-30 ZINTER HANDLING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing WILLIAM CROWE
ZINTER HANDLING, INC.401(K) PLAN 2015 141591363 2016-05-25 ZINTER HANDLING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 5185830853
Plan sponsor’s address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing WILLIAM CROWE

Chief Executive Officer

Name Role Address
SCOTT A. ZINTER Chief Executive Officer 4313 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4313 Route 50, Saratoga Springs, NY, United States, 12866

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1 ZINTER LANE, SCHUYLERVILLE, NY, 12871, 0007, USA (Type of address: Chief Executive Officer)
2019-07-19 2023-06-28 Address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-12-21 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-22 2023-06-28 Address 1 ZINTER LANE, SCHUYLERVILLE, NY, 12871, 0007, USA (Type of address: Chief Executive Officer)
1993-04-22 2019-07-19 Address 1 ZINTER LANE, SCHUYLERVILLE, NY, 12871, 0007, USA (Type of address: Service of Process)
1982-02-25 1993-04-22 Address R.D. 6 LOUGHBERRY RD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1977-06-17 1982-02-25 Address 25 W. FULTON ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1977-06-17 1998-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628004556 2023-06-28 BIENNIAL STATEMENT 2023-06-01
220804002027 2022-08-04 BIENNIAL STATEMENT 2021-06-01
190719000039 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
20100823052 2010-08-23 ASSUMED NAME CORP INITIAL FILING 2010-08-23
981221000433 1998-12-21 CERTIFICATE OF AMENDMENT 1998-12-21
000045000486 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930422002123 1993-04-22 BIENNIAL STATEMENT 1992-06-01
A844186-3 1982-02-25 CERTIFICATE OF AMENDMENT 1982-02-25
A408736-4 1977-06-17 CERTIFICATE OF INCORPORATION 1977-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789992 0213100 2003-08-08 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-10-27
Case Closed 2004-08-05

Related Activity

Type Accident
Activity Nr 100741024
304464696 0213100 2002-03-05 4313 RT 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-14
Emphasis S: AMPUTATIONS
Case Closed 2002-04-24

Related Activity

Type Complaint
Activity Nr 202928354
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-03-28
Abatement Due Date 2002-04-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2002-03-28
Abatement Due Date 2002-04-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969687100 2020-04-11 0248 PPP 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866-2914
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347100
Loan Approval Amount (current) 347100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2914
Project Congressional District NY-20
Number of Employees 21
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349809.31
Forgiveness Paid Date 2021-01-28
9725618604 2021-03-26 0248 PPS 4313 Route 50, Saratoga Springs, NY, 12866-2914
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347586.22
Loan Approval Amount (current) 347586.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2914
Project Congressional District NY-20
Number of Employees 21
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348773.81
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1185114 Interstate 2025-03-17 71182 2024 10 10 Private(Property)
Legal Name ZINTER HANDLING INC
DBA Name -
Physical Address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 583-0853
Fax (518) 583-1063
E-mail SCOTT.Z@ZINTERHANDLING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB0275687
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 64344JW
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B1LS805160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPB0361459
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2022-12-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 64344JW
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B1LS805160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG3050174
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 80968MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W4GT7GEB21297
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG3050089
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 65196ND
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1D5RS206255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2022-12-28
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State