Search icon

THE ZLC GROUP, CPAS, LLC

Company Details

Name: THE ZLC GROUP, CPAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771866
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9021 WICKLOW MANOR, CLARENCE CENTER, NY, United States, 14032

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZLC GROUP 401(K) & PROFIT SHARING PLAN 2023 474753799 2024-09-23 THE ZLC GROUP CPAS LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 7168399001
Plan sponsor’s address 2399 SWEET HOME ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing EDWARD LAVERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing EDWARD LAVERY
Valid signature Filed with authorized/valid electronic signature
ZLC GROUP 401(K) & PROFIT SHARING PLAN 2022 474753799 2023-09-20 THE ZLC GROUP CPAS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 7168399001
Plan sponsor’s address 2399 SWEET HOME ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing EDWARD LAVERY
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing EDWARD LAVERY
ZLC GROUP 401(K) & PROFIT SHARING PLAN 2021 474753799 2022-09-28 THE ZLC GROUP CPAS LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 7168399001
Plan sponsor’s address 2399 SWEET HOME ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing EDWARD LAVERY
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing EDWARD LAVERY
ZLC GROUP 401(K) & PROFIT SHARING PLAN 2020 474753799 2021-10-05 THE ZLC GROUP CPAS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 7168399001
Plan sponsor’s address 2399 SWEET HOME ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing EDWARD LAVERY
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing EDWARD LAVERY

DOS Process Agent

Name Role Address
C/O EDWARD L. LAVERY DOS Process Agent 9021 WICKLOW MANOR, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2015-09-04 2016-11-21 Name ZACH, LAVERY & CYWINSKI, CPAS, LLC
2015-06-09 2015-09-04 Name ZACH & CYWINSKI, CPAS, LLC
2015-06-09 2024-05-16 Address 8230 LEWIS ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003002 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210607060405 2021-06-07 BIENNIAL STATEMENT 2021-06-01
210115060465 2021-01-15 BIENNIAL STATEMENT 2019-06-01
161121000006 2016-11-21 CERTIFICATE OF AMENDMENT 2016-11-21
151029000508 2015-10-29 CERTIFICATE OF PUBLICATION 2015-10-29
150904000233 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04
150609000611 2015-06-09 ARTICLES OF ORGANIZATION 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343798405 2021-02-13 0296 PPS 2399 Sweet Home Rd, Amherst, NY, 14228-2326
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238540
Loan Approval Amount (current) 238540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2326
Project Congressional District NY-26
Number of Employees 25
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241729.25
Forgiveness Paid Date 2022-06-22
9441367102 2020-04-15 0296 PPP 2399 Sweet Home Road, Amherst, NY, 14228
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238540
Loan Approval Amount (current) 238540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 28
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241585.47
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State