Search icon

ZUBATKIN OWNER REPRESENTATION, LLC

Company Details

Name: ZUBATKIN OWNER REPRESENTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134337
ZIP code: 06880
County: New York
Address: 276 POST RD W, 2ND FL, 2nd fl, WESTPORT, CT, United States, 06880

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FRJGU1NDZQY9 2024-01-30 333 W 52ND ST STE 601, NEW YORK, NY, 10019, 6238, USA 333 WEST 52 STREET, 6TH FLOOR, NEW YORK, NY, 10019, 6238, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-01
Initial Registration Date 2011-12-21
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW J BAST
Address 333 WEST 52 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name MARTIN ZUBATKIN
Address 333 WEST 52ND STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name BETH V ZUBATKIN
Address 333 WEST 52 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name CONCETTA JACKLITSCH
Address 333 WEST 52 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M9N2 Active Non-Manufacturer 2011-12-30 2024-03-01 2028-02-01 2024-01-30

Contact Information

POC BETH V. ZUBATKIN
Phone +1 212-271-4699
Fax +1 212-271-4707
Address 333 W 52ND ST STE 601, NEW YORK, NY, 10019 6238, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2023 133759054 2024-06-13 ZUBATKIN OWNER REPRESENTATION, LLC 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714699
Plan sponsor’s address 1250 BROADWAY 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing BETH ZUBATKIN
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2022 133759054 2023-06-16 ZUBATKIN OWNER REPRESENTATION, LLC 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing BETH ZUBATKIN
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2021 133759054 2022-07-16 ZUBATKIN OWNER REPRESENTATION, LLC 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing BETH ZUBATKIN
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2020 133759054 2021-07-21 ZUBATKIN OWNER REPRESENTATION, LLC 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714699
Plan sponsor’s address 333 WEST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing BETH ZUBATKIN
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2019 133759054 2020-07-22 ZUBATKIN OWNER REPRESENTATION, LLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714731
Plan sponsor’s address 333 WEST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing BETH ZUBATKIN
ZUBATKIN OWNER REPRESENTATION, LLC 401(K) PROFIT-SHARING PLAN 2018 133759054 2019-10-03 ZUBATKIN OWNER REPRESENTATION, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-03-11
Business code 541700
Sponsor’s telephone number 2122714731
Plan sponsor’s address 333 WEST 52ND STREET 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing BETH ZUBATKIN

Agent

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

DOS Process Agent

Name Role Address
ZUBATKIN OWNER REPRESENTATION, LLC DOS Process Agent 276 POST RD W, 2ND FL, 2nd fl, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2024-03-13 2024-12-03 Address 276 post rd w, 2nd fl, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2024-03-13 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-30 2024-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-30 2024-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-22 2024-01-30 Address 333 WEST 52ND STREET, FLOOR 6, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-08 2014-10-22 Address 333 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-12-07 2014-10-08 Address 352 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000053 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240313002359 2024-03-13 CERTIFICATE OF MERGER 2024-03-13
240130016732 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
221201003597 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061857 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006475 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008167 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141217006631 2014-12-17 BIENNIAL STATEMENT 2014-12-01
141022000454 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
141008002068 2014-10-08 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591857001 2020-04-03 0202 PPP 333 W 52ND ST 6th Floor, NEW YORK, NY, 10019-6157
Loan Status Date 2021-01-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889100
Loan Approval Amount (current) 1015850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30493
Servicing Lender Name Shore United Bank, National Association
Servicing Lender Address 18 E Dover St, EASTON, MD, 21601-3013
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, 10019-6157
Project Congressional District NY-12
Number of Employees 43
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121705
Originating Lender Name Shore United Bank, National Association
Originating Lender Address Waldorf, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1022000.76
Forgiveness Paid Date 2020-11-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State