Search icon

MERYL ZEGAREK PUBLIC RELATIONS, INC.

Company Details

Name: MERYL ZEGAREK PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2000 (25 years ago)
Entity Number: 2545737
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 255 WEST 108 STREET, SUITE 9D1, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERYL ZEGAREK DOS Process Agent 255 WEST 108 STREET, SUITE 9D1, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MERYL ZEGAREK Chief Executive Officer 255 WEST 108 STREET, SUITE 9D1, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2016-08-10 2018-08-02 Address 255 WEST 108TH ST., STE #9D1, SUITE 9D1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-08-15 2016-08-10 Address 255 WEST 108TH ST., STE #9D1, SUITE 9D1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-08-15 2018-08-02 Address 255 W 108TH ST / 901, SUITE 9D1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-08-15 2018-08-02 Address 255 W 108TH ST / 901, SUITE 9D1, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-08-08 2012-08-15 Address 255 W 108TH ST / 901, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-08-08 2012-08-15 Address 255 W 108TH ST / 901, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2001-10-09 2012-08-15 Address 255 WEST 108TH ST., STE #9D1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-08-24 2001-10-09 Address 485 CENTRAL PARK WEST, STE. 1H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006395 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160810006198 2016-08-10 BIENNIAL STATEMENT 2016-08-01
120815006219 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100818002319 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002704 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060815002511 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040924002240 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020808002552 2002-08-08 BIENNIAL STATEMENT 2002-08-01
011009000074 2001-10-09 CERTIFICATE OF CHANGE 2001-10-09
000824000053 2000-08-24 CERTIFICATE OF INCORPORATION 2000-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644708404 2021-02-13 0202 PPS 255 W 108th St Apt 9D1, New York, NY, 10025-2927
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10132
Loan Approval Amount (current) 10132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2927
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10196.68
Forgiveness Paid Date 2021-10-06
6474277407 2020-05-14 0202 PPP 255 West 108 Street Suite 9D1, New York, NY, 10025
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10521
Loan Approval Amount (current) 10521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10678.67
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State