Search icon

CARL J. ZEHR & SON, INC.

Company Details

Name: CARL J. ZEHR & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600592
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIN J. STEELE Chief Executive Officer 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
CARL J. ZEHR & SON, INC. DOS Process Agent 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2014-04-15 2019-07-03 Address 5814 NUMBER FOUR RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2008-01-02 2014-04-15 Address 7780 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-01-02 Address 6595 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2006-02-24 2019-07-03 Address 5814 NUMBER FOUR RD, LOWVILLE, NY, 13067, USA (Type of address: Service of Process)
2004-04-12 2006-02-24 Address 5814 NUMBER FOUR RD, PO BOX 32, LOWVILLE, NY, 13367, 0032, USA (Type of address: Principal Executive Office)
2004-04-12 2006-02-24 Address 6595 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2004-04-12 2006-02-24 Address 5814 NUMBER FOUR RD, PO BOX 32, LOWVILLE, NY, 13067, 0032, USA (Type of address: Service of Process)
2001-12-31 2004-04-12 Address NUMBER 4 RD, PO BOX 32, LOWVILLE, NY, 13367, 0032, USA (Type of address: Principal Executive Office)
2001-12-31 2004-04-12 Address NUMBER 4 RD, PO BOX 32, LOWVILLE, NY, 13367, 0032, USA (Type of address: Service of Process)
1998-01-09 2001-12-31 Address RD 3 BOX 390, PO BOX 32, LOWVILLE, NY, 13367, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060178 2019-07-03 BIENNIAL STATEMENT 2018-01-01
140415002069 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120214002051 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100119002516 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080102002589 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060224002697 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040412002430 2004-04-12 BIENNIAL STATEMENT 2004-01-01
011231002757 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000229002472 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980109002411 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168817210 2020-04-27 0248 PPP 5814 Number Four Road, Lowville, NY, 13367
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100582.5
Loan Approval Amount (current) 100582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lowville, LEWIS, NY, 13367-0001
Project Congressional District NY-21
Number of Employees 14
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101241.11
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State