Search icon

PRZ TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRZ TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (30 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

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

Form 5500 Series

Employer Identification Number (EIN):
161491681
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
445000.00
Total Face Value Of Loan:
445000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-25
Type:
Planned
Address:
5490 BROADWAY STREET, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445000
Current Approval Amount:
445000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
449267.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State