Search icon

PRICE & ARAZI, INC.

Company Details

Name: PRICE & ARAZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469907
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRICE & ARAZI, INC. DOS Process Agent 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ZIV ARAZI Chief Executive Officer 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 37 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-31 2025-01-02 Address 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-31 2024-03-31 Address 37 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-31 2025-01-02 Address 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-03-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-31 2025-01-02 Address 37 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-31 2024-03-31 Address 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-03-31 Address 37 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-08 2024-03-31 Address 37 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002584 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240331000209 2024-03-31 BIENNIAL STATEMENT 2024-03-31
210104061663 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060357 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170628002037 2017-06-28 BIENNIAL STATEMENT 2017-01-01
070220000431 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20
070130000919 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661827703 2020-05-01 0202 PPP 37 W 57TH ST FL 8, NEW YORK, NY, 10019
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177950
Loan Approval Amount (current) 177950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179359.66
Forgiveness Paid Date 2021-02-17
6732478506 2021-03-04 0202 PPS 37 W 57th St Fl 8, New York, NY, 10019-3411
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166665
Loan Approval Amount (current) 166665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10019-3411
Project Congressional District NY-12
Number of Employees 8
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168039.42
Forgiveness Paid Date 2022-02-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State