Search icon

Z FOOD SERV. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z FOOD SERV. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1984 (41 years ago)
Entity Number: 891522
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: C/O COHEN & COHEN PC, 258 GENESEE ST, UTICA, NY, United States, 13502
Principal Address: ONE CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ZDYB Chief Executive Officer ONE CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COHEN & COHEN PC, 258 GENESEE ST, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161229197
Plan Year:
2013
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-05 2012-04-04 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1994-01-05 2012-04-04 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1994-01-05 1998-01-13 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-03-01 1994-01-05 Address 14 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-03-01 2012-04-04 Address 14 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140307002099 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120404002014 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100208002530 2010-02-08 BIENNIAL STATEMENT 2010-01-01
090313000300 2009-03-13 CERTIFICATE OF MERGER 2009-03-13
080110002676 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
71560.25
Total Face Value Of Loan:
71560.25

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,560.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,560.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,377.8
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $71,560.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State