Search icon

ZBRELLA, INC.

Company Details

Name: ZBRELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709654
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 209 West 29th Street, SUITE 6222, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZBRELLA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263220111 2024-10-08 ZBRELLA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 21437 33RD AVE, BAYSIDE, NY, 113611626

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing NICHOLAS J ZOLOTAS
Valid signature Filed with authorized/valid electronic signature
ZBRELLA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263220111 2023-09-27 ZBRELLA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 21437 33RD AVE, BAYSIDE, NY, 113611626

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing NICHOLAS J ZOLOTAS
ZBRELLA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263220111 2022-10-13 ZBRELLA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 21437 33RD AVE, BAYSIDE, NY, 113611626

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NICHOLAS J ZOLOTAS
ZBRELLA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263220111 2021-09-21 ZBRELLA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 33-36 33RD ST., QUEENS, NY, 11106

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing NICHOLAS J. ZOLOTAS
ZBRELLA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263220111 2020-09-24 ZBRELLA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 33-36 33RD ST., QUEENS, NY, 11106

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing NICHOLAS ZOLOTAS
ZBRELLA INC 401 K PROFIT SHARING PLAN TRUST 2018 263220111 2019-10-10 ZBRELLA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 33-36 33 STREET, SUITE 300, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing NICHOLAS ZOLOTAS, CPA
ZBRELLA INC 401 K PROFIT SHARING PLAN TRUST 2017 263220111 2018-07-27 ZBRELLA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 36-36 33 STREET, SUITE 300, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing NICHOLAS ZOLOTAS
ZBRELLA INC 401 K PROFIT SHARING PLAN TRUST 2016 263220111 2017-07-26 ZBRELLA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7183559155
Plan sponsor’s address 36-36 33 STREET, SUITE 300, LONG ISLAND CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 263220111
Plan administrator’s name VASILIOS SAKATIS
Plan administrator’s address 36-36 33 STREET, SUITE 300, LONG ISLAND CITY, NY, 11106
Administrator’s telephone number 7183559155

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing VASILIOS SAKATIS

DOS Process Agent

Name Role Address
VASILIOS SAKATIS DOS Process Agent 209 West 29th Street, SUITE 6222, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VASILIOS SAKATIS Chief Executive Officer 209 WEST 29TH STREET, SUITE 6222, NEW YORK, NY, United States, 10001

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 62 WHITE STREET, NEW YORK, NY, 10013

History

Start date End date Type Value
2024-10-30 2024-10-30 Address ONE PENN PLAZA, SUITE 6222, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2010-10-12 2024-10-30 Address ONE PENN PLAZA, SUITE 6222, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2010-10-12 2024-10-30 Address ONE PENN PLAZA, SUITE 6222, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-07-17 2010-10-12 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-07-17 2024-10-30 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2008-08-15 2009-07-17 Address 214-37 33RD AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-08-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030021461 2024-10-30 BIENNIAL STATEMENT 2024-10-30
140820006220 2014-08-20 BIENNIAL STATEMENT 2014-08-01
130115002337 2013-01-15 BIENNIAL STATEMENT 2012-08-01
101012002082 2010-10-12 BIENNIAL STATEMENT 2010-08-01
090717000506 2009-07-17 CERTIFICATE OF AMENDMENT 2009-07-17
080815000493 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7526338307 2021-01-28 0202 PPS 21437 33rd Ave, Bayside, NY, 11361-1626
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137035
Loan Approval Amount (current) 137035
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 Bayside, QUEENS, NY, 11361-1626
Project Congressional District NY-03
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137556.86
Forgiveness Paid Date 2021-06-23
3400367109 2020-04-11 0202 PPP 214-37 33rd Avenue, BAYSIDE, NY, 11361-1007
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 BAYSIDE, QUEENS, NY, 11361-1007
Project Congressional District NY-03
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126373.29
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State