Search icon

ZELL GROUP LLC

Company Details

Name: ZELL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2022
Entity Number: 5240060
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4220 24TH STREET, 6J, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PP35SS2GKEM9 2020-12-26 4220 24TH ST APT 6J, LONG ISLAND CITY, NY, 11101, 4627, USA 602 MEADOW RD, KINGS PARK, NY, 11754, USA

Business Information

Division Name ZELL GROUP LLC
Division Number ZELL GROUP
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-01-08
Initial Registration Date 2019-12-27
Entity Start Date 2017-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790, 561990, 611430, 713940, 812990
Product and Service Codes Y1JZ, Y1LZ, Y1PA, Y1PC, Y1QA, Z1AA, Z1PA, Z1PC, Z2AA, Z2FB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENEE LASNIER
Role DIRECTOR
Address 602 MEADOW RD, KINGS PARK, NY, 11754, USA
Government Business
Title PRIMARY POC
Name CHRISTIAN DALZELL
Role DIRECTOR
Address 602 MEADOW RD, KINGS PARK, NY, 11754, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZELL LLC DOS Process Agent 4220 24TH STREET, 6J, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2017-11-24 2022-09-23 Address 4220 24TH STREET, 6J, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923001083 2022-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-22
180607000067 2018-06-07 CERTIFICATE OF PUBLICATION 2018-06-07
171124010159 2017-11-24 ARTICLES OF ORGANIZATION 2017-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857887306 2020-04-30 0202 PPP 4220 24th Street, Long Island city, NY, 11101
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52631.36
Forgiveness Paid Date 2021-05-24
4390638506 2021-02-25 0202 PPS 4220 24th St, Long Island City, NY, 11101-4613
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58055
Loan Approval Amount (current) 58055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4613
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58333.35
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State