Search icon

ZENGER GROUP INC.

Company Details

Name: ZENGER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1980 (45 years ago)
Entity Number: 663067
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 777 EAST PARK DR., TONAWANDA, NY, United States, 14226
Principal Address: 777 EAST PARK DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R ZENGER Chief Executive Officer 777 EAST PARK DR, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
ZENGER GROUP INC. DOS Process Agent 777 EAST PARK DR., TONAWANDA, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
161155698
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 777 EAST PARK DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-05-10 Address 777 EAST PARK DR., TONAWANDA, NY, 14226, USA (Type of address: Service of Process)
2018-11-01 2020-12-03 Address 777 EAST PARK DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2017-09-11 2018-11-01 Address 777 EAST PARK DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2014-11-18 2017-09-11 Address 777 EAST PARK DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002808 2024-05-10 BIENNIAL STATEMENT 2024-05-10
201203061608 2020-12-03 BIENNIAL STATEMENT 2020-11-01
181101006564 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170911006548 2017-09-11 BIENNIAL STATEMENT 2016-11-01
141118006527 2014-11-18 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
971552.00
Total Face Value Of Loan:
971552.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-05
Type:
Planned
Address:
777 EAST PART DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
971552
Current Approval Amount:
971552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
980735.16

Motor Carrier Census

DBA Name:
PARTNERS PRESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 871-1296
Add Date:
2008-10-08
Operation Classification:
Private(Property), U.S. Mail
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State