Search icon

ZER CORP.

Company Details

Name: ZER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2014 (10 years ago)
Entity Number: 4680457
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 36 Park Drive, Albany, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDRIS YILDIRIM Chief Executive Officer 36 PARK DRIVE, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
ZER CORP. DOS Process Agent 36 Park Drive, Albany, NY, United States, 12204

History

Start date End date Type Value
2014-12-15 2023-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-15 2023-07-30 Address 320 POINT OF WOODS AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230730000195 2023-07-30 BIENNIAL STATEMENT 2022-12-01
141215000756 2014-12-15 CERTIFICATE OF INCORPORATION 2014-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720797108 2020-04-12 0248 PPP 911 central ave, ALBANY, NY, 12206-0015
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-0015
Project Congressional District NY-20
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23029.86
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State