Name: | PRZ TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1995 (29 years ago) |
Entity Number: | 1978357 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 369, LANCASTER, NY, United States, 14086 |
Principal Address: | 5490 BROADWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRZ TECHNOLOGIES, INC. 401(K) PLAN | 2023 | 161491681 | 2024-07-23 | PRZ TECHNOLOGIES, INC. | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | JESSICA MESSMER |
Role | Employer/plan sponsor |
Date | 2024-07-23 |
Name of individual signing | JESSICA R MESSMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | JESSICA MESSMER |
Role | Employer/plan sponsor |
Date | 2023-07-27 |
Name of individual signing | JESSICA MESSMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | JESSICA MESSMER |
Role | Employer/plan sponsor |
Date | 2022-07-12 |
Name of individual signing | JESSICA R MESSMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | JESSICA MESSMER |
Role | Employer/plan sponsor |
Date | 2021-07-07 |
Name of individual signing | JESSICA MESSMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2020-10-12 |
Name of individual signing | JESSICA MESSMER |
Role | Employer/plan sponsor |
Date | 2020-10-12 |
Name of individual signing | JESSICA MESSMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2019-08-23 |
Name of individual signing | KARAN ANDREA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 335900 |
Sponsor’s telephone number | 7166831300 |
Plan sponsor’s address | P.O. BOX 369, LANCASTER, NY, 14203 |
Signature of
Role | Plan administrator |
Date | 2018-06-28 |
Name of individual signing | KARAN ANDREA |
Name | Role | Address |
---|---|---|
WALTER M PRZYBYL JR | Chief Executive Officer | PO BOX 369, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
PRZ TECHNOLOGIES, INC. | DOS Process Agent | PO BOX 369, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2020-03-11 | Address | 5490 BROADWAY, PO BOX 369, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2001-12-04 | Address | 32 LOMBARDY ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2020-03-11 | Address | PO BOX 369, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2000-03-08 | 2001-12-04 | Address | 32 LOMBARDY ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2000-03-08 | Address | 5564 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2000-03-08 | Address | 5564 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1995-12-04 | 2000-03-08 | Address | 5564 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060390 | 2020-03-11 | BIENNIAL STATEMENT | 2019-12-01 |
140114002183 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120111002625 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091216002829 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071212002396 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060120002155 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031208002476 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011204002179 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
000308002439 | 2000-03-08 | BIENNIAL STATEMENT | 1999-12-01 |
971203002253 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315503078 | 0213600 | 2011-08-25 | 5490 BROADWAY STREET, LANCASTER, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2011-09-13 |
Abatement Due Date | 2011-10-16 |
Current Penalty | 1650.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2011-09-13 |
Abatement Due Date | 2011-10-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2011-09-13 |
Abatement Due Date | 2011-10-16 |
Current Penalty | 1650.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6822977108 | 2020-04-14 | 0296 | PPP | 5490 Broadway St, Lancaster, NY, 14086-2220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State