Search icon

SANDRA D. ZIEMER, INC.

Company Details

Name: SANDRA D. ZIEMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1985 (40 years ago)
Entity Number: 981293
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 61 BRADFIELD DRIVE, EAST AMHERST, NY, United States, 14051
Principal Address: 61 BRADFIELD DR., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P. ZIEMER, JR. Chief Executive Officer 116 CASEY RD., EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 BRADFIELD DRIVE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1994-03-31 2017-05-11 Address 5555 KRAUS ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1993-04-15 2020-10-01 Address 5555 KRAUS ROAD, CLARENCE, NY, 14031, 1340, USA (Type of address: Chief Executive Officer)
1985-03-14 1994-03-31 Address 5555 KRAUS RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062059 2020-10-01 BIENNIAL STATEMENT 2019-03-01
170511000623 2017-05-11 CERTIFICATE OF AMENDMENT 2017-05-11
130307006482 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110418002526 2011-04-18 BIENNIAL STATEMENT 2011-03-01
100429002008 2010-04-29 BIENNIAL STATEMENT 2009-03-01
070329002829 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050509002021 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030226002930 2003-02-26 BIENNIAL STATEMENT 2003-03-01
990409002307 1999-04-09 BIENNIAL STATEMENT 1999-03-01
970408002026 1997-04-08 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174918400 2021-02-01 0296 PPS 61 Bradfield Dr, East Amherst, NY, 14051-1861
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1861
Project Congressional District NY-26
Number of Employees 13
NAICS code 453998
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 38266.52
Forgiveness Paid Date 2021-10-25
3339947106 2020-04-11 0296 PPP 61 Bradfield Dr, EAST AMHERST, NY, 14051-1861
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
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 N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1861
Project Congressional District NY-26
Number of Employees 14
NAICS code 423220
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 38400.82
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State