Search icon

ZERED, INC.

Company Details

Name: ZERED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964322
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAK JIN HAN Chief Executive Officer 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ZERED, INC. DOS Process Agent 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2015-10-02 2017-10-12 Address 127-17 20TH AVE, 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-05-16 2015-10-02 Address 127-17 20TH AVE, 2ND FL, COLLEGE POINT, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-09-17 2011-05-16 Address 127-17 20TH AVE, 2ND FLR, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-09-17 2017-10-12 Address 127-17 20TH AVE, 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-09-17 2017-10-12 Address 127-17 20TH AVE, 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2003-10-10 2008-09-17 Address 147-38 ASH AVE. SECOND FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012006110 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151002007097 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131031006097 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111121002070 2011-11-21 BIENNIAL STATEMENT 2011-10-01
110516002150 2011-05-16 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
090918002293 2009-09-18 BIENNIAL STATEMENT 2009-10-01
080917002117 2008-09-17 BIENNIAL STATEMENT 2007-10-01
031010000776 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484038510 2021-02-24 0202 PPP 2242 129th St N/A, College Point, NY, 11356-2728
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8138
Loan Approval Amount (current) 8138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2728
Project Congressional District NY-14
Number of Employees 3
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State