Search icon

ZIP TRANS, INC.

Company Details

Name: ZIP TRANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1982 (43 years ago)
Date of dissolution: 22 Sep 2022
Entity Number: 778218
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAMCO TRANSMISSIONS DOS Process Agent 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
DANIEL WHITNEY Chief Executive Officer 2564 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Form 5500 Series

Employer Identification Number (EIN):
161182051
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-23 2022-09-22 Address 2564 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2006-05-23 2022-09-22 Address 2564 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2000-05-30 2006-05-23 Address 2564 ERIE BLVD E., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-05-23 Address 2564 ERIC BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1993-01-11 2006-05-23 Address 2564 ERIE BLVD E., SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220922003378 2022-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-22
120604006315 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100616002353 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002836 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003172 2006-05-23 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27216

Date of last update: 17 Mar 2025

Sources: New York Secretary of State