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
Name | Role | Address |
---|---|---|
CHRISTIAN KUNKEL | DOS Process Agent | 1643 Mersereau Ln, Lindley, NY, United States, 14858 |
Name | Role | Address |
---|---|---|
CHRISTIAN KUNKEL | Chief Executive Officer | 1643 MERSEREAU LN, LINDLEY, NY, United States, 14858 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8948048700 | 2021-04-08 | 0296 | PPS | 70 S Shore Dr, Orchard Park, NY, 14127-2933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State