Search icon

ZIBA MODE INC.

Company Details

Name: ZIBA MODE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1989 (36 years ago)
Entity Number: 1373120
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALON ZIBA 401(K) PLAN 2023 133531936 2024-07-15 ZIBA MODE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2022 133531936 2023-06-22 ZIBA MODE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2127670577
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2021 133531936 2022-07-13 ZIBA MODE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2127670577
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2020 133531936 2021-07-07 ZIBA MODE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2127670577
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ALONSO SALGUERO
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing ALONSO
SALON ZIBA 401(K) PLAN 2019 133531936 2020-06-29 ZIBA MODE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2127670577
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2018 133531936 2019-07-10 ZIBA MODE, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2017 133531936 2018-07-17 ZIBA MODE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ALONSO SALGUERO
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2016 133531936 2017-06-26 ZIBA MODE, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 50 WEST 57TH ST, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing ALONSO SALGUERO
SALON ZIBA 401(K) PLAN 2015 133531936 2016-08-15 ZIBA MODE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 200 WEST 57TH STREET, NEW YORK, NY, 10019
SALON ZIBA 401(K) PLAN 2014 133531936 2015-09-10 ZIBA MODE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812112
Sponsor’s telephone number 2125811900
Plan sponsor’s address 200 WEST 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALONSO A SALGUERO Chief Executive Officer 200 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-08-11 1999-09-03 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-11 1999-09-03 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-08-11 1999-09-03 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-31 1997-08-11 Address 200 WEST 57TH STREET, SUITE #207, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-08-31 1997-08-11 Address 200 WEST 57TH STREET, SUITE #207, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-08-11 Address 200 WEST 57TH STREET, SUITE #207, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-08-01 1992-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-01 1993-08-31 Address 277 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110907002321 2011-09-07 BIENNIAL STATEMENT 2011-08-01
070808002273 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002642 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030805003050 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010814002719 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990903002398 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970811002393 1997-08-11 BIENNIAL STATEMENT 1997-08-01
930831002688 1993-08-31 BIENNIAL STATEMENT 1993-08-01
920115000406 1992-01-15 CERTIFICATE OF AMENDMENT 1992-01-15
C039508-3 1989-08-01 CERTIFICATE OF INCORPORATION 1989-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 200 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 50 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187835 OL VIO INVOICED 2012-07-17 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510178607 2021-03-23 0202 PPS 50 W 57th St Fl 2, New York, NY, 10019-3909
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389750
Loan Approval Amount (current) 389750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3909
Project Congressional District NY-12
Number of Employees 58
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 383425.13
Forgiveness Paid Date 2022-07-18
2685867703 2020-05-01 0202 PPP 50 W 57TH ST FL 2, NEW YORK, NY, 10019
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389750
Loan Approval Amount (current) 389750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394556.27
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State