Search icon

URBAN ZEN, LLC

Company Details

Name: URBAN ZEN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296399
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTENTION: BRUCE GOLDNER, FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN ZEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134024464 2024-07-30 URBAN ZEN LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134024464 2023-07-25 URBAN ZEN LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134024464 2022-07-27 URBAN ZEN LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134024464 2021-08-02 URBAN ZEN LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134024464 2020-10-15 URBAN ZEN LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401 K PROFIT SHARING PLAN TRUST 2018 134024464 2019-07-31 URBAN ZEN LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401 K PROFIT SHARING PLAN TRUST 2017 134024464 2018-07-31 URBAN ZEN LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BELLA CANARTE
URBAN ZEN LLC 401 K PROFIT SHARING PLAN TRUST 2016 134024464 2018-07-31 URBAN ZEN LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 315990
Sponsor’s telephone number 2127657550
Plan sponsor’s address 250 W 57TH ST, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BELLA CANARTE
URBAN ZEN, LLC 401(K) SAVINGS PLAN 2014 134024464 2016-01-05 URBAN ZEN, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 448120
Sponsor’s telephone number 2128408555
Plan sponsor’s address 570 7TH AVE RM 703, NEW YORK, NY, 100181650

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing BELLA CANARTE
Role Employer/plan sponsor
Date 2016-01-05
Name of individual signing BELLA CANARTE
URBAN ZEN, LLC 401(K) SAVINGS PLAN 2013 134024464 2016-01-05 URBAN ZEN, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 448120
Sponsor’s telephone number 2128408555
Plan sponsor’s address 250 WEST 57 STREET, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing BELLA CANARTE
Role Employer/plan sponsor
Date 2016-01-05
Name of individual signing BELLA CANARTE

DOS Process Agent

Name Role Address
SKADDEN, ARPS, SLATE. MEAGHER & FLOM, LLP DOS Process Agent ATTENTION: BRUCE GOLDNER, FOUR TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-08-30 2008-04-23 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-09-10 2000-08-30 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080423000541 2008-04-23 CERTIFICATE OF CHANGE 2008-04-23
000830002029 2000-08-30 BIENNIAL STATEMENT 2000-09-01
980910000442 1998-09-10 APPLICATION OF AUTHORITY 1998-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456917108 2020-04-10 0202 PPP 250 WEST 57TH STREET 23 FLOOR 0.0, NEW YORK, NY, 10107-2301
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565217
Loan Approval Amount (current) 565217
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, 10107-2301
Project Congressional District NY-12
Number of Employees 39
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571356.2
Forgiveness Paid Date 2021-05-17
9672358506 2021-03-12 0202 PPS 250 W 57th St Fl 23, New York, NY, 10107-2301
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) 425742
Loan Approval Amount (current) 425742
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, 10107-2301
Project Congressional District NY-12
Number of Employees 26
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428581.46
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State