Search icon

ZELL & ETTINGER, INC.

Company Details

Name: ZELL & ETTINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546311
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1781 E 23RD STREET, BROOKLYN, NY, United States, 11229
Principal Address: 1127 E 26TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK I. ETTINGER Chief Executive Officer 1127 E 26TH STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
JEFFREY ZELL DOS Process Agent 1781 E 23RD STREET, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
113090078
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-16 2007-05-30 Address 1127 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-08-16 2007-05-30 Address 1127 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1992-12-07 1993-08-16 Address 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-08-16 Address 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1992-12-07 2007-05-30 Address 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002342 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110607002869 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090512002504 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070530002565 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050816002754 2005-08-16 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
432150.00
Total Face Value Of Loan:
432150.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
388682.00
Total Face Value Of Loan:
388682.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432150
Current Approval Amount:
432150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434994.99
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388682
Current Approval Amount:
388682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391278.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State