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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2023 113090078 2024-08-14 ZELL & ETTINGER INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2022 113090078 2023-08-15 ZELL & ETTINGER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2021 113090078 2022-06-12 ZELL & ETTINGER INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2022-06-12
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2020 113090078 2022-02-06 ZELL & ETTINGER INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2022-02-06
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2020 113090078 2022-01-10 ZELL & ETTINGER INC 35
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2022-01-10
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2019 113090078 2020-08-20 ZELL & ETTINGER INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2018 113090078 2019-09-20 ZELL & ETTINGER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2017 113090078 2018-08-30 ZELL & ETTINGER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2016 113090078 2017-10-02 ZELL & ETTINGER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MARK ETTINGER
ZELL & ETTINGER INC 401K PROFIT SHARING PLAN AND TRUST 2015 113090078 2016-10-05 ZELL & ETTINGER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 7186921212
Plan sponsor’s address 3001 AVE M, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing MARK ETTINGER

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

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)
1991-05-08 1992-12-07 Address 3088 BEDFORD AVENUE, 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
030508002555 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010517002552 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990602002241 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970721002170 1997-07-21 BIENNIAL STATEMENT 1997-05-01
930816002213 1993-08-16 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399847206 2020-04-16 0202 PPP 3001 AVENUE M, BROOKLYN, NY, 11210
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388682
Loan Approval Amount (current) 388682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 35
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391278.96
Forgiveness Paid Date 2021-02-12
4121258305 2021-01-22 0202 PPS 3001, BROOKLYN, NY, 11210
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432150
Loan Approval Amount (current) 432150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210
Project Congressional District NY-08
Number of Employees 34
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434994.99
Forgiveness Paid Date 2021-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State