Search icon

Z-F MANAGEMENT, INC.

Company Details

Name: Z-F MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1982 (43 years ago)
Entity Number: 758018
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 219 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARSON ZAUSMER Chief Executive Officer 219 BURNET AVENUE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1982-03-17 1993-05-19 Address 219 BURNET AVE., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060156 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180307006294 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006461 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006468 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002857 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100412002406 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080416002665 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060412002062 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040316002771 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020326002712 2002-03-26 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212987100 2020-04-10 0248 PPP 219 BURNET AVE, SYRACUSE, NY, 13203-2334
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449200
Loan Approval Amount (current) 449200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-2334
Project Congressional District NY-22
Number of Employees 18
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 454664.24
Forgiveness Paid Date 2021-07-12
3762968606 2021-03-17 0248 PPS 219 Burnet Ave, Syracuse, NY, 13203-2334
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449200
Loan Approval Amount (current) 449200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2334
Project Congressional District NY-22
Number of Employees 17
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 452842.83
Forgiveness Paid Date 2022-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State