Search icon

ZODA LLC

Company Details

Name: ZODA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905625
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 216 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZODA LLC 401(K) P/S PLAN 2015 542110573 2016-12-01 ZODA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5166206768
Plan sponsor’s address 75 HOWE CT., WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2016-11-29
Name of individual signing JESSICA ALFIERI
ZODA LLC 401(K) P/S PLAN 2015 542110573 2016-05-10 ZODA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5166206768
Plan sponsor’s address 75 HOWE CT., WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 542110573
Plan administrator’s name ZODA LLC
Plan administrator’s address 75 HOWE CT., WOODMERE, NY, 11598
Administrator’s telephone number 5166206768

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing JESSICA ALFIERI
ZODA LLC 401(K) P/S PLAN 2014 542110573 2015-09-10 ZODA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5166206768
Plan sponsor’s address 75 HOWE CT., WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 542110573
Plan administrator’s name ZODA LLC
Plan administrator’s address 75 HOWE CT., WOODMERE, NY, 11598
Administrator’s telephone number 5166206768

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing JESSICA ALFIERI
ZODA LLC 401(K) P/S PLAN 2013 542110573 2014-07-15 ZODA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5166206768
Plan sponsor’s address 75 HOWE CT., WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 542110573
Plan administrator’s name ZODA LLC
Plan administrator’s address 75 HOWE CT., WOODMERE, NY, 11598
Administrator’s telephone number 5166206768

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JESSICA ALFIERI
ZODA LLC 401(K) P/S PLAN 2012 542110573 2013-06-24 ZODA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5166206768
Plan sponsor’s address 75 HOWE CT., WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 542110573
Plan administrator’s name ZODA LLC
Plan administrator’s address 75 HOWE CT., WOODMERE, NY, 11598
Administrator’s telephone number 5166206768

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing JESSICA ALFIERI

DOS Process Agent

Name Role Address
ZODA LLC DOS Process Agent 216 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2022-01-19 2023-06-27 Address 216 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-06-08 2022-01-19 Address ATTN: JESSICA ALFIERI, 75 HOWE CT, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-05-04 2009-06-08 Address ATTN: CLAUDIO M. SUPERVILLE, 75 HOWE CT, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2003-05-13 2005-05-04 Address MAD SCIENCE OF NASSAU, 75 HOWE COURT, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627003985 2023-06-27 BIENNIAL STATEMENT 2023-05-01
220119000076 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
110525002152 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090608002574 2009-06-08 BIENNIAL STATEMENT 2009-05-01
070427002365 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050504002426 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030801000149 2003-08-01 AFFIDAVIT OF PUBLICATION 2003-08-01
030801000146 2003-08-01 AFFIDAVIT OF PUBLICATION 2003-08-01
030513000297 2003-05-13 ARTICLES OF ORGANIZATION 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516768501 2021-02-24 0235 PPS 216 E Meadow Ave, East Meadow, NY, 11554-2435
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36760
Loan Approval Amount (current) 36760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2435
Project Congressional District NY-04
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36941.76
Forgiveness Paid Date 2021-09-07
1441437702 2020-05-01 0235 PPP 75 HOWE CT, WOODMERE, NY, 11598
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 60
NAICS code -
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 27744.8
Forgiveness Paid Date 2021-03-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State