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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIP TRANS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161182051 2024-12-18 ZIP TRANS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 6123 JEMOLA RUNNE, CICERO, NY, 130398238

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing DANIEL WHITNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-18
Name of individual signing DANIEL WHITNEY
Valid signature Filed with authorized/valid electronic signature
ZIP TRANS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161182051 2021-07-19 ZIP TRANS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing DANIEL WHITNEY
ZIP TRANS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161182051 2020-05-06 ZIP TRANS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DAN WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2018 161182051 2019-03-07 ZIP TRANS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2017 161182051 2018-05-11 ZIP TRANS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing DAN WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2016 161182051 2017-05-16 ZIP TRANS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing A1066389
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2015 161182051 2016-06-27 ZIP TRANS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing DAN WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2014 161182051 2015-06-04 ZIP TRANS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DANIEL WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2013 161182051 2014-05-22 ZIP TRANS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing DANIEL WHITNEY
ZIP TRANS INC 401 K PROFIT SHARING PLAN TRUST 2012 161182051 2013-05-22 ZIP TRANS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811190
Sponsor’s telephone number 3154450210
Plan sponsor’s address 2564 ERIE BLVD E, SYRACUSE, NY, 132241110

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing ZIP TRANS INC

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

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)
1993-01-11 2000-05-30 Address 2564 ERIE BLVD E., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1982-06-24 1993-07-02 Address 2564 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1982-06-24 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040622002788 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020521002772 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000530002839 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980527002433 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960611002348 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748807710 2020-05-01 0248 PPP 2564 Erie Blvd E, Syracuse, NY, 13224
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
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 N
LMI Y
Business Age Description Unanswered
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 811113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27216
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State