Search icon

ZAMANSKY LLC

Headquarter

Company Details

Name: ZAMANSKY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719747
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of ZAMANSKY LLC, FLORIDA M22000013259 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAMANSKY LLC DEFINED BENEFIT PLAN 2023 800030733 2024-09-03 ZAMANSKY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC 401(K) PROFIT SHARING PLAN 2023 800030733 2024-09-27 ZAMANSKY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC DEFINED BENEFIT PLAN 2022 800030733 2023-10-16 ZAMANSKY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC 401(K) PROFIT SHARING PLAN 2022 800030733 2023-10-16 ZAMANSKY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC 401(K) PROFIT SHARING PLAN 2021 800030733 2022-09-26 ZAMANSKY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC DEFINED BENEFIT PLAN 2021 800030733 2022-10-17 ZAMANSKY LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC 401(K) PROFIT SHARING PLAN 2020 800030733 2021-09-27 ZAMANSKY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC DEFINED BENEFIT PLAN 2020 800030733 2021-10-12 ZAMANSKY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004
ZAMANSKY LLC DEFINED BENEFIT PLAN 2019 800030733 2020-10-15 ZAMANSKY LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JACOB ZAMANSKY
ZAMANSKY LLC 401(K) PROFIT SHARING PLAN 2019 800030733 2020-10-15 ZAMANSKY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 2127421414
Plan sponsor’s address 50 BROADWAY - 32ND FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JACOB ZAMANSKY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2002-01-16 2004-02-04 Address 20TH FLOOR, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060458 2020-01-06 BIENNIAL STATEMENT 2020-01-01
140127006362 2014-01-27 BIENNIAL STATEMENT 2014-01-01
130711000552 2013-07-11 CERTIFICATE OF AMENDMENT 2013-07-11
100126002514 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080110002145 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060113002129 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040204002412 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020507000335 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020507000331 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020116000264 2002-01-16 ARTICLES OF ORGANIZATION 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318738309 2021-01-29 0202 PPS 50 Broadway Fl 32, New York, NY, 10004-3850
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) 204960
Loan Approval Amount (current) 204960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-3850
Project Congressional District NY-10
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207015.22
Forgiveness Paid Date 2022-02-03
1874427302 2020-04-28 0202 PPP 50 BROADWAY 32ND FLOOR, NEW YORK, NY, 10004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581807
Loan Approval Amount (current) 581807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588884.32
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State