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

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

Legal Entity Identifier

LEI Number:
549300OWOJTPZIVBVW08

Registration Details:

Initial Registration Date:
2016-11-02
Next Renewal Date:
2023-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141591363
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
347586.22
Total Face Value Of Loan:
347586.22
Date:
2020-04-11
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:
347100.00
Total Face Value Of Loan:
347100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-08
Type:
Accident
Address:
4313 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-05
Type:
Complaint
Address:
4313 RT 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347100
Current Approval Amount:
347100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349809.31
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347586.22
Current Approval Amount:
347586.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348773.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 583-1063
Add Date:
2003-11-07
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ZINTER HANDLING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State