Search icon

ZACK GROUP LLC

Company Details

Name: ZACK GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860479
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 344 East Main Street, Suite 108, Mount Kisco, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2021 050548472 2022-04-04 ZACK GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 344 EAST MAIN STREET, SUITE 108, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2020 050548472 2021-07-28 ZACK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 344 EAST MAIN STREET, SUITE 108, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2019 050548472 2020-09-16 ZACK GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 344 EAST MAIN STREET, SUITE 108, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2018 050548472 2019-09-25 ZACK GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2017 050548472 2018-10-12 ZACK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2016 050548472 2017-10-12 ZACK GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2015 050548472 2016-10-13 ZACK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2014 050548472 2015-10-14 ZACK GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE ROAD, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JEFF ZACK
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2013 050548472 2014-10-06 ZACK GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE ROAD, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing JEFF ZACK
Role Employer/plan sponsor
Date 2014-10-06
Name of individual signing JEFF ZACK
ZACK GROUP LLC 401(K) PROFIT SHARING PLAN 2012 050548472 2013-10-01 ZACK GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 9148278484
Plan sponsor’s address 75 SOUTH RIVERSIDE ROAD, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing JEFF ZACK

DOS Process Agent

Name Role Address
ZACK GROUP LLC DOS Process Agent 344 East Main Street, Suite 108, Mount Kisco, NY, United States, 10549

History

Start date End date Type Value
2005-03-14 2009-01-02 Address 321 SOUTH RIVERSIDE AVE, CROTON, NY, 10520, USA (Type of address: Service of Process)
2003-01-23 2005-03-14 Address 1484 OLD LOGGING ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128001501 2022-11-28 BIENNIAL STATEMENT 2021-01-01
130108007557 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002540 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090102002520 2009-01-02 BIENNIAL STATEMENT 2009-01-01
080213000102 2008-02-13 CERTIFICATE OF PUBLICATION 2008-02-13
061227002575 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050314002454 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030123000469 2003-01-23 ARTICLES OF ORGANIZATION 2003-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793887107 2020-04-11 0202 PPP 344 East Main Street, MOUNT KISCO, NY, 10549-3027
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126666
Loan Approval Amount (current) 126666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3027
Project Congressional District NY-17
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128137.41
Forgiveness Paid Date 2021-06-22
7010108307 2021-01-27 0202 PPS 1484 Old Logging Rd, Yorktown Hts, NY, 10598-6241
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133542
Loan Approval Amount (current) 133542
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 Yorktown Hts, WESTCHESTER, NY, 10598-6241
Project Congressional District NY-17
Number of Employees 5
NAICS code 541430
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 134650.77
Forgiveness Paid Date 2021-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State