Search icon

ZIRS SERVICES, INC.

Company Details

Name: ZIRS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780667
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 3 SECORA RD, D-18, MONSEY, NY, United States, 10952
Principal Address: 3 SECORA RD, APT D-18, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOSIF MOLDAVSKIY Chief Executive Officer 3 SECORA RD, APT D-18, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SECORA RD, D-18, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2006-05-26 2012-06-18 Address 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-08-11 2006-05-26 Address 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-08-11 2006-05-26 Address 3 SECORA RD, APT D-18, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2002-06-19 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-19 2004-08-11 Address 3 SECORA RD, D18, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060875 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006219 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006299 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006108 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120618006054 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100614002064 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080724002946 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060526002902 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040811002131 2004-08-11 BIENNIAL STATEMENT 2004-06-01
020619000657 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807597102 2020-04-15 0202 PPP 59 New York 59 Suite 149, Monsey, NY, 10952
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11915
Loan Approval Amount (current) 11915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12006.4
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State