Search icon

ZSG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZSG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128650
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 4677 LOWER BIRCH RUN RD, ALLEGANY, NY, United States, 14706
Principal Address: 4677 LOWER BIRCH RUN, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY GLEASON DOS Process Agent 4677 LOWER BIRCH RUN RD, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
RODNEY GLEASON Chief Executive Officer 4677 LOWER BIRCH RUN, ALLEGANY, NY, United States, 14706

Licenses

Number Type Date Last renew date End date Address Description
0340-23-336259 Alcohol sale 2023-06-29 2023-06-29 2025-07-31 91 W MAIN ST, ALLEGANY, New York, 14706 Restaurant
0370-23-336259 Alcohol sale 2023-06-29 2023-06-29 2025-07-31 91 W MAIN ST, ALLEGANY, New York, 14706 Food & Beverage Business

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 4677 LOWER BIRCH RUN, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-06-25 Address 4677 LOWER BIRCH RUN RD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2019-05-02 2021-05-03 Address 4677 LOWER BIRCH RUN, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2019-05-02 2025-06-25 Address 4677 LOWER BIRCH RUN, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2017-05-01 2019-05-02 Address 4677 LOWER BIRCH RUN ROAD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625002212 2025-06-25 BIENNIAL STATEMENT 2025-06-25
210503061602 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061125 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501000511 2017-05-01 CERTIFICATE OF INCORPORATION 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28775.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
11939.00
Total Face Value Of Loan:
11939.00
Date:
2020-09-02
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:
63400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
7670.00
Total Face Value Of Loan:
7670.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$7,670
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,734.09
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $7,670
Jobs Reported:
4
Initial Approval Amount:
$11,939
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,939
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,026.33
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $11,935
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State