Search icon

ZESTFUL MANAGEMENT CORP.

Company Details

Name: ZESTFUL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590079
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 E. 10TH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-691-1363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 E. 10TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVE TZOLIS Chief Executive Officer 32 E. 10TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116263 No data Alcohol sale 2023-10-18 2023-10-18 2025-10-31 502 AVE OF THE AMERICAS, NEW YORK, New York, 10011 Restaurant
0919619-DCA Inactive Business 2006-03-02 No data 2020-09-15 No data No data

History

Start date End date Type Value
2022-02-01 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-18 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-18 1993-01-28 Address 151 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071116002152 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051228002290 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031030002146 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011120002309 2001-11-20 BIENNIAL STATEMENT 2001-11-01
971119002599 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931116002904 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930128002390 1993-01-28 BIENNIAL STATEMENT 1992-11-01
911118000173 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 502 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-16 No data 502 6TH AVE, Manhattan, NEW YORK, NY, 10011 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
3175527 SWC-CIN-INT CREDITED 2020-04-10 227.49000549316406 Sidewalk Cafe Interest for Consent Fee
3164636 SWC-CON-ONL CREDITED 2020-03-03 3487.3798828125 Sidewalk Cafe Consent Fee
3015104 SWC-CIN-INT INVOICED 2019-04-10 222.36000061035156 Sidewalk Cafe Interest for Consent Fee
2997959 SWC-CON-ONL INVOICED 2019-03-06 3408.97998046875 Sidewalk Cafe Consent Fee
2943200 NGC INVOICED 2018-12-12 20 No Good Check Fee
2884308 SWC-CON INVOICED 2018-09-13 445 Petition For Revocable Consent Fee
2884307 RENEWAL INVOICED 2018-09-13 510 Two-Year License Fee
2773238 SWC-CIN-INT INVOICED 2018-04-10 218.22000122070312 Sidewalk Cafe Interest for Consent Fee
2752304 SWC-CON-ONL INVOICED 2018-03-01 3345.409912109375 Sidewalk Cafe Consent Fee
2591022 SWC-CIN-INT INVOICED 2017-04-15 213.75 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567938400 2021-02-06 0202 PPS 502 Avenue of the Americas, New York, NY, 10011-8404
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422397
Loan Approval Amount (current) 422397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10011-8404
Project Congressional District NY-10
Number of Employees 83
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427031.63
Forgiveness Paid Date 2022-03-09
3819707201 2020-04-27 0202 PPP 502 6TH AV, NEW YORK, NY, 10011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331500
Loan Approval Amount (current) 331500
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, 10011-0001
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not 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 336345.98
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State