Search icon

CARL J. ZEHR & SON, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8C6W0
UEI Expiration Date:
2020-06-06

Business Information

Doing Business As:
STEELE'S ACE HOME CENTER
Activation Date:
2019-07-17
Initial Registration Date:
2019-06-07

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 6595 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
100582.50
Total Face Value Of Loan:
100582.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100582.5
Current Approval Amount:
100582.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101241.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State