Search icon

ZED CONSULTING SERVICES, INC.

Company Details

Name: ZED CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3707016
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746
Principal Address: 273 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ERIC ZEGER Chief Executive Officer 273 WALT WHITMAN ROAD, SUITE 204, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2008-08-11 2011-02-07 Address 273 WALT WHITMAN RD, STE 204, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2067553 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110207002159 2011-02-07 BIENNIAL STATEMENT 2010-08-01
080811000050 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
22872.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22872
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20996.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State