Search icon

ZAPATA-ASSOCIATES, INC.

Branch

Company Details

Name: ZAPATA-ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Branch of: ZAPATA-ASSOCIATES, INC., Florida (Company Number P96000030290)
Entity Number: 3096231
ZIP code: 10012
County: New York
Place of Formation: Florida
Address: 561 BROADWAY, 4A/B, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2023 650655611 2024-10-14 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2022 650655611 2023-09-13 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2021 650655611 2022-10-13 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2020 650655611 2021-10-13 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2019 650655611 2020-07-28 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2018 650655611 2019-10-08 ZAPATA-ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2017 650655611 2018-10-12 ZAPATA-ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2016 650655611 2017-10-08 ZAPATA-ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 561 BROADWAY, UNIT 4A, NEW YORK, NY, 10012
ZAPATA-ASSOCIATES, INC. PROFIT SHARING PLAN 2015 650655611 2016-10-07 ZAPATA-ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 520 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012
ZAPATA - ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2012 650655611 2013-11-15 ZAPATA - ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2129669292
Plan sponsor’s address 520 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-11-15
Name of individual signing MELISSA KOFF

Chief Executive Officer

Name Role Address
CARLOS ZAPATA Chief Executive Officer 561 BROADWAY, 4A/B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 BROADWAY, 4A/B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-09-17 2017-07-14 Address 444 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-17 2017-07-14 Address 444 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-08-30 2017-07-14 Address 444 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714002008 2017-07-14 BIENNIAL STATEMENT 2016-08-01
080917002164 2008-09-17 BIENNIAL STATEMENT 2008-08-01
050722000614 2005-07-22 CERTIFICATE OF AMENDMENT 2005-07-22
040830000491 2004-08-30 APPLICATION OF AUTHORITY 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4290068308 2021-01-23 0202 PPS 561 Broadway Apt 4A, New York, NY, 10012-3995
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46687
Loan Approval Amount (current) 46687
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, 10012-3995
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47051.54
Forgiveness Paid Date 2021-11-05
3737267109 2020-04-12 0202 PPP 561 Broadway Apt 4A, New York, NY, 10012-3902
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
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, 10012-3902
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 47166.86
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State