Search icon

ZACHARY PRELL INC.

Company Details

Name: ZACHARY PRELL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422158
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 547 BROADWAY, 5TH FLR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ZACHARY PRELL INC. DOS Process Agent 547 BROADWAY, 5TH FLR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ZACHARY PRELL Chief Executive Officer 547 BROADWAY, 5TH FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-10-17 2020-10-02 Address 26 MERCER STREET, APT 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-17 2020-10-02 Address 26 MERCER STREET, APT 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-12-16 2016-10-17 Address 92 ORCHARD STREET, SUITE 18, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-12-16 2016-10-17 Address 92 ORCHARD STREET, SUITE 18, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2013-12-16 2016-10-17 Address 92 ORCHARD STREET, SUITE 18, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-10-10 2013-12-16 Address 57 WEST 68TH STREET, SUITE 8, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061346 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006958 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161017006376 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141021006428 2014-10-21 BIENNIAL STATEMENT 2014-10-01
131216002059 2013-12-16 BIENNIAL STATEMENT 2012-10-01
061010000305 2006-10-10 APPLICATION OF AUTHORITY 2006-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208968509 2021-03-05 0202 PPS 547 Broadway Apt 5, New York, NY, 10012-3960
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213479.07
Loan Approval Amount (current) 213479.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10012-3960
Project Congressional District NY-10
Number of Employees 11
NAICS code 315220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82609.41
Forgiveness Paid Date 2022-04-07
1389187200 2020-04-15 0202 PPP 26 Mercer Street, NEW YORK, NY, 10013
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309687
Loan Approval Amount (current) 309687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123439
Servicing Lender Name Parke Bank
Servicing Lender Address 601 Delsea Dr, SEWELL, NJ, 08080-9325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123439
Originating Lender Name Parke Bank
Originating Lender Address SEWELL, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250472.66
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101330 Americans with Disabilities Act - Other 2021-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-15
Termination Date 2021-08-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name ZACHARY PRELL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State