Search icon

ZERTECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZERTECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (29 years ago)
Entity Number: 2089373
ZIP code: 10528
County: Saratoga
Place of Formation: New York
Address: 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528
Principal Address: 228 Interstate Drive, Suite 129, Crossville, TN, United States, 38555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. LITTLEFIELD Chief Executive Officer 228 INTERSTATE DRIVE, SUITE 129, CROSSVILLE, TN, United States, 38555

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 228 INTERSTATE DRIVE, SUITE 129, CROSSVILLE, TN, 38555, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 2475 WESTEL ROAD, ROCKWOOD, TN, 37854, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 2475 WESTEL ROAD, ROCKWOOD, TN, 37854, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-03-06 Address 2475 WESTEL ROAD, ROCKWOOD, TN, 37854, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306000577 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230928000171 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
230915001383 2023-09-15 BIENNIAL STATEMENT 2022-12-01
201229060188 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181206006377 2018-12-06 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
274177.00
Total Face Value Of Loan:
274177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-05
Type:
Referral
Address:
12634 RTE 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-17
Type:
Complaint
Address:
12634 RTE 9W, COXSACKIE, NY, 12051
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274177
Current Approval Amount:
274177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
275785.53

Court Cases

Court Case Summary

Filing Date:
2009-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARAMARK UNIFORM SERVICE,
Party Role:
Defendant
Party Name:
ZERTECK, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BRENNAN
Party Role:
Defendant
Party Name:
ZERTECK, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DONALDSON
Party Role:
Plaintiff
Party Name:
ZERTECK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State