Search icon

PRZ TECHNOLOGIES, INC.

Company Details

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

form 5500

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
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 2024-07-23
Name of individual signing JESSICA MESSMER
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing JESSICA R MESSMER
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2022 161491681 2023-07-27 PRZ TECHNOLOGIES, INC. 30
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
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2021 161491681 2022-07-12 PRZ TECHNOLOGIES, INC. 30
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
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2020 161491681 2021-07-07 PRZ TECHNOLOGIES, INC. 31
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
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2019 161491681 2020-10-12 PRZ TECHNOLOGIES, INC. 31
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
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2018 161491681 2019-08-23 PRZ TECHNOLOGIES, INC. 30
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
PRZ TECHNOLOGIES, INC. 401(K) PLAN 2017 161491681 2018-06-28 PRZ TECHNOLOGIES, INC. 27
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

Chief Executive Officer

Name Role Address
WALTER M PRZYBYL JR Chief Executive Officer PO BOX 369, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
PRZ TECHNOLOGIES, INC. DOS Process Agent PO BOX 369, LANCASTER, NY, United States, 14086

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503078 0213600 2011-08-25 5490 BROADWAY STREET, LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-25
Emphasis N: AMPUTATE
Case Closed 2012-03-12

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445000
Loan Approval Amount (current) 445000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2220
Project Congressional District NY-23
Number of Employees 31
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 449267.12
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State