Search icon

ZIEL, INC. PBC

Company Details

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

DOS Process Agent

Name Role Address
MARLEEN VOGELAAR DOS Process Agent 66 Priscilla Lane, Port Chester, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARLEEN VOGELAAR Chief Executive Officer 66 PRISCILLA LANE, PORT CHESTER, NY, United States, 10573

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206850.37
Loan Approval Amount (current) 206850.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 19
NAICS code 315210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208677.17
Forgiveness Paid Date 2021-03-09
7756148304 2021-01-28 0202 PPS 605 Broadway, Newburgh, NY, 12550-5185
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209817
Loan Approval Amount (current) 209817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5185
Project Congressional District NY-18
Number of Employees 21
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 212375.6
Forgiveness Paid Date 2022-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State