Search icon

ZAHABILL PRODUCTIONS, INC

Headquarter

Company Details

Name: ZAHABILL PRODUCTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5288838
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 556 DECATUR ST. #2, BROOKLYN, NY, United States, 11233
Principal Address: 556 DECATUR STREET #2, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ZAHABILL PRODUCTIONS, INC, RHODE ISLAND 001739629 RHODE ISLAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 DECATUR ST. #2, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
MANUEL BILLETER Chief Executive Officer 556 DECATUR STREET #2, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 556 DECATUR STREET #2, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2022-03-21 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-17 2024-02-12 Address 556 DECATUR ST. #2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2018-02-20 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2020-12-17 Address 275 PARK AVE, APT 7X, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000497 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220318002356 2022-03-18 BIENNIAL STATEMENT 2022-02-01
201217000065 2020-12-17 CERTIFICATE OF CHANGE 2020-12-17
180220010135 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120169002 2021-05-20 0202 PPS 556 Decatur St # 2, Brooklyn, NY, 11233-1302
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1302
Project Congressional District NY-08
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17804.41
Forgiveness Paid Date 2022-01-12
6322078501 2021-03-03 0202 PPP 556 Decatur St # 2, Brooklyn, NY, 11233-1302
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1302
Project Congressional District NY-08
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17823.95
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State