Search icon

ZEEM SOLUTIONS INC

Company claim

Is this your business?

Get access!

Company Details

Name: ZEEM SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2018 (7 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 5311123
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 1482 ERIE BOULEVARD, FIRST FLOOR, SCHENECTACY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL GIOUPIS DOS Process Agent 1482 ERIE BOULEVARD, FIRST FLOOR, SCHENECTACY, NY, United States, 12305

Chief Executive Officer

Name Role Address
PAUL GIOUPIS Chief Executive Officer 1482 ERIE BOULEVARD, FIRST FLOOR, SCHENECTACY, NY, United States, 12305

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001746831
Phone:
5187301908

Latest Filings

Form type:
D
File number:
021-392701
Filing date:
2021-03-18
File:
Form type:
D
File number:
021-376779
Filing date:
2020-09-30
File:
Form type:
D
File number:
021-344060
Filing date:
2019-07-11
File:
Form type:
D
File number:
021-317343
Filing date:
2018-07-19
File:
Form type:
D
File number:
021-317309
Filing date:
2018-07-19
File:

History

Start date End date Type Value
2018-03-26 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-26 2021-04-12 Address 1482 ERIE BOULEVARD, 1ST FLR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610001865 2022-06-03 CERTIFICATE OF MERGER 2022-06-03
210412060714 2021-04-12 BIENNIAL STATEMENT 2020-03-01
180326010439 2018-03-26 CERTIFICATE OF INCORPORATION 2018-03-26

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,909
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,865.53
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $103,909

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State