Search icon

RZO, LLC

Company Details

Name: RZO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593559
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134144074 2024-04-16 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134144074 2023-05-09 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134144074 2022-05-10 RZO LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134144074 2021-05-19 RZO LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JOHN GULA
RZO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134144074 2020-06-18 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2018 134144074 2019-04-22 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 541219
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, 23RD FL, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2017 134144074 2018-04-18 RZO LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2016 134144074 2017-05-15 RZO LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2015 134144074 2016-06-28 RZO LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JOHN GULA
RZO LLC 401 K PROFIT SHARING PLAN TRUST 2014 134144074 2015-05-18 RZO LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-01
Business code 532230
Sponsor’s telephone number 2127088452
Plan sponsor’s address 250 WEST 57 ST, STE 1101, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing JOHN GULA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-12 2001-12-19 Address ATTN: JOSEPH RASCOFF, 110 WEST 57TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020201000187 2002-02-01 CERTIFICATE OF CHANGE 2002-02-01
011219000443 2001-12-19 CERTIFICATE OF CHANGE 2001-12-19
010329000549 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
010329000543 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
010112000224 2001-01-12 APPLICATION OF AUTHORITY 2001-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9783988608 2021-03-26 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) 612585
Loan Approval Amount (current) 612585
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 31
NAICS code 541219
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 616437.14
Forgiveness Paid Date 2021-11-16
8719117000 2020-04-08 0202 PPP 250 W 57TH ST - 23RD FLOOR 0.0, New York, NY, 10107-0514
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) 665415
Loan Approval Amount (current) 665415
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, 10107-0514
Project Congressional District NY-10
Number of Employees 32
NAICS code 541219
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 Male Owned
Veteran Unanswered
Forgiveness Amount 672714.97
Forgiveness Paid Date 2021-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State