Search icon

ZEMEK HEATING CORP.

Company Details

Name: ZEMEK HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1986 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1123126
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 16 ZEMEK ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ZEMEK ST, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
HERMAN WIENER Chief Executive Officer 16 ZEMEK ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1993-10-27 2000-10-11 Address 16 ZEMEK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-11-05 2000-10-11 Address 16 ZEMEK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-11-05 2000-10-11 Address 16 ZEMEK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1986-10-30 1993-10-27 Address 16 ZEMEK ST., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101292 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101026002767 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080922002316 2008-09-22 BIENNIAL STATEMENT 2008-10-01
041115002591 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020925002373 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001011002647 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981102002622 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961009002050 1996-10-09 BIENNIAL STATEMENT 1996-10-01
931027002751 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921105002128 1992-11-05 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074188501 2021-02-19 0235 PPS 1385 M St, Elmont, NY, 11003-3711
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60082
Loan Approval Amount (current) 60082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3711
Project Congressional District NY-04
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60394.76
Forgiveness Paid Date 2021-09-01
6581987708 2020-05-01 0235 PPP 1385 M ST, ELMONT, NY, 11003-3711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 60082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-3711
Project Congressional District NY-04
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60590.64
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State