Search icon

ZERE REAL ESTATE SERVICES, INC.

Company Details

Name: ZERE REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670619
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2127 LAKELAND AVE SUITE TWO, RONKONKOMA, NY, United States, 11779
Principal Address: 3555 VETERANS MEMORIAL HWY, STE I1, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE ZERE Chief Executive Officer 4 SALTBOX CT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2127 LAKELAND AVE SUITE TWO, RONKONKOMA, NY, United States, 11779

Licenses

Number Type End date
30ZE0862156 ASSOCIATE BROKER 2025-02-17
31ZE0911204 CORPORATE BROKER 2026-07-29
30ZE0751883 ASSOCIATE BROKER 2026-08-20
109912392 REAL ESTATE PRINCIPAL OFFICE No data
10401382204 REAL ESTATE SALESPERSON 2025-12-05

History

Start date End date Type Value
1996-10-28 2014-01-09 Address 3555 VETERANS MEMORIAL HWY, STE I1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-11-03 1996-10-28 Address 94 MORICHES ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-10-28 Address 3505 VETERANS MEMORIAL HIGHWAY, SUITE O, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1992-10-05 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-05 1996-10-28 Address 3505 VETERANS MEMORIAL HIGHWAY, SUITE "O", RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109000276 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
041213002384 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021112002367 2002-11-12 BIENNIAL STATEMENT 2002-10-01
000929002319 2000-09-29 BIENNIAL STATEMENT 2000-10-01
000404000772 2000-04-04 CERTIFICATE OF AMENDMENT 2000-04-04
981113002080 1998-11-13 BIENNIAL STATEMENT 1998-10-01
961028002367 1996-10-28 BIENNIAL STATEMENT 1996-10-01
931103002190 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921005000127 1992-10-05 CERTIFICATE OF INCORPORATION 1992-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172527203 2020-04-27 0235 PPP 2155 OCEAN AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12120
Loan Approval Amount (current) 12120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12231.1
Forgiveness Paid Date 2021-03-31
8042558606 2021-03-24 0235 PPS 2155 Ocean Ave Ste C, Ronkonkoma, NY, 11779-6537
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11352
Loan Approval Amount (current) 11352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6537
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11509.99
Forgiveness Paid Date 2022-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State