Search icon

ZELTSMAN ASSOCIATES INC.

Company Details

Name: ZELTSMAN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 18 Mar 1981 (44 years ago)
Entity Number: 686275
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 17 WESTVIEW AVE, OSSINING, NY, United States, 10562
Principal Address: 62 WATER ST, 7A, OSSINING, NY, United States, 10562

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON M ZELTSMAN Chief Executive Officer PO BOX 567, 62 WATER STREET, SUITE 7A, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WESTVIEW AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-11-25 2024-11-25 Address PO BOX 567, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address PO BOX 567, 62 WATER STREET, SUITE 7A, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-25 2024-11-25 Address PO BOX 567, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-08-25 2024-11-25 Address 17 WESTVIEW AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2022-08-22 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-18 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-03-02 2022-08-25 Address PO BOX 567, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2011-04-06 2021-03-02 Address 173 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2005-04-14 2011-04-06 Address 17 WESTVIEW AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241125000564 2024-11-25 BIENNIAL STATEMENT 2024-11-25
220825001006 2022-08-22 CERTIFICATE OF AMENDMENT 2022-08-22
210302060957 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190318060168 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170303006815 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160427000776 2016-04-27 CERTIFICATE OF AMENDMENT 2016-04-27
160329006095 2016-03-29 BIENNIAL STATEMENT 2015-03-01
130403002156 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110406003100 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305002819 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7280997102 2020-04-14 0202 PPP 173 Main Street, OSSINING, NY, 10562
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83241.37
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State