Name: | ZIEL, INC. PBC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2015 (10 years ago) |
Date of dissolution: | 11 Jul 2024 |
Entity Number: | 4807523 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | Delaware |
Address: | 66 Priscilla Lane, Port Chester, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MARLEEN VOGELAAR | DOS Process Agent | 66 Priscilla Lane, Port Chester, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MARLEEN VOGELAAR | Chief Executive Officer | 66 PRISCILLA LANE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 66 PRISCILLA LANE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-08-13 | Address | 66 PRISCILLA LANE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-08-13 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 66 PRISCILLA LANE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-08-13 | Address | 66 Priscilla Lane, Port Chester, NY, 10573, USA (Type of address: Service of Process) |
2019-05-20 | 2023-08-01 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2023-08-01 | Address | MARLEEN VOGELAAR, 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-08-20 | 2019-05-20 | Address | MARLEEN VOGELAAR, 335 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002134 | 2024-07-11 | CERTIFICATE OF TERMINATION | 2024-07-11 |
230801009952 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220524001430 | 2022-05-24 | BIENNIAL STATEMENT | 2021-08-01 |
190520060259 | 2019-05-20 | BIENNIAL STATEMENT | 2017-08-01 |
150820000075 | 2015-08-20 | APPLICATION OF AUTHORITY | 2015-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2078577207 | 2020-04-15 | 0202 | PPP | 605 Broadway, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7756148304 | 2021-01-28 | 0202 | PPS | 605 Broadway, Newburgh, NY, 12550-5185 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State