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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
198700.00
Total Face Value Of Loan:
198700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198700
Current Approval Amount:
198700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
200120.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State