Search icon

ZALLA PRODUCTIONS, INC.

Company Details

Name: ZALLA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3673022
ZIP code: 41011
County: New York
Place of Formation: New York
Address: 22 LAKE ST, FORT WRIGHT, KY, United States, 41011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER T ZALLA DOS Process Agent 22 LAKE ST, FORT WRIGHT, KY, United States, 41011

Chief Executive Officer

Name Role Address
CHRISTOPHER T ZALLA Chief Executive Officer 22 LAKE ST, FORT WRIGHT, KY, United States, 41011

History

Start date End date Type Value
2008-05-16 2015-04-06 Address 64 THOMPSON STREET #11, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406002085 2015-04-06 BIENNIAL STATEMENT 2014-05-01
080516000972 2008-05-16 CERTIFICATE OF INCORPORATION 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829558107 2020-07-10 0202 PPP 349 Yeagerville Road, Napanoch, NY, 12458-2208
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Napanoch, ULSTER, NY, 12458-2208
Project Congressional District NY-19
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18534.91
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State