Search icon

ZELLER VENTURES, INC.

Company Details

Name: ZELLER VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (16 years ago)
Entity Number: 3728600
ZIP code: 14858
County: Erie
Place of Formation: New York
Address: 1643 Mersereau Ln, Lindley, NY, United States, 14858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN KUNKEL DOS Process Agent 1643 Mersereau Ln, Lindley, NY, United States, 14858

Chief Executive Officer

Name Role Address
CHRISTIAN KUNKEL Chief Executive Officer 1643 MERSEREAU LN, LINDLEY, NY, United States, 14858

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 70 S SHORE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 1643 MERSEREAU LN, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 1342 QUAKER RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2010-10-26 2024-10-16 Address 1342 QUAKER RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-10-03 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2024-10-16 Address MICHAEL ZELLER, 1342 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000501 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221111000261 2022-11-11 BIENNIAL STATEMENT 2022-10-01
211202001916 2021-12-02 BIENNIAL STATEMENT 2021-12-02
121009007100 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101026002033 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081003000836 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066228302 2021-01-26 0296 PPP 70, ORCHARD PARK, NY, 14127
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127
Project Congressional District NY-26
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6253.54
Forgiveness Paid Date 2021-07-23
8948048700 2021-04-08 0296 PPS 70 S Shore Dr, Orchard Park, NY, 14127-2933
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 5542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2933
Project Congressional District NY-23
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 5567.4
Forgiveness Paid Date 2021-10-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State