Search icon

ZELKA ENERGY SOLUTIONS INC.

Company Details

Name: ZELKA ENERGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822832
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 3520 HARGALE ROAD, SUITE 100, OCEANSIDE, NY, United States, 11572
Address: 120 austin blvd, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 austin blvd, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
KIMBERLY A. BALDER Chief Executive Officer 3520 HARGALE ROAD, SUITE 100, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2013-06-11 2024-11-14 Address 3520 HARGALE ROAD, SUITE 100, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-02-22 2024-11-14 Address 3520 HARGALE ROAD, SUITE 100, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2011-06-20 2013-06-11 Address 89 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-06-20 2013-06-11 Address 89 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2009-06-16 2013-02-22 Address 14 ST. JAMES PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2009-06-16 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114000436 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
170602006754 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603006059 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130611006562 2013-06-11 BIENNIAL STATEMENT 2013-06-01
130222000038 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
110620002840 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090616000613 2009-06-16 CERTIFICATE OF INCORPORATION 2009-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225227109 2020-04-13 0235 PPP 3520 Hargale Rd Ste 100, Oceanside, NY, 11572
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198700
Loan Approval Amount (current) 198700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 200120.84
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State