Search icon

ZOCCOLA LLC

Company Details

Name: ZOCCOLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213812
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 488 NINTH AVE, NEW YORK CITY, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOCCOLA LLC PROFIT SHARING PLAN 2023 454842189 2024-10-10 ZOCCOLA LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 9175974030
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC DEFINED BENEFIT PLAN 2023 454842189 2024-10-10 ZOCCOLA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 9175974030
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC PROFIT SHARING PLAN 2022 454842189 2023-10-16 ZOCCOLA LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC DEFINED BENEFIT PLAN 2022 454842189 2023-10-16 ZOCCOLA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC DEFINED BENEFIT PLAN 2021 454842189 2022-10-04 ZOCCOLA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC PROFIT SHARING PLAN 2021 454842189 2022-10-04 ZOCCOLA LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 722511
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC DEFINED BENEFIT PLAN 2020 454842189 2021-10-05 ZOCCOLA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122731181
Plan sponsor’s DBA name 1/1/2014
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC PROFIT SHARING PLAN 2020 454842189 2021-09-30 ZOCCOLA LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC PROFIT SHARING PLAN 2019 454842189 2020-10-13 ZOCCOLA LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018
ZOCCOLA LLC DEFINED BENEFIT PLAN 2019 454842189 2020-10-14 ZOCCOLA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122731181
Plan sponsor’s address 488 NINTH AVE, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 488 NINTH AVE, NEW YORK CITY, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140893 Alcohol sale 2023-07-25 2023-07-25 2025-08-31 488 9TH AVE, NEW YORK, New York, 10018 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140325006326 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120308000610 2012-03-08 ARTICLES OF ORGANIZATION 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8454357202 2020-04-28 0202 PPP 488 9TH AVE, New York, NY, 10018-4128
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177225
Loan Approval Amount (current) 177225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-4128
Project Congressional District NY-12
Number of Employees 20
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179243.4
Forgiveness Paid Date 2021-06-28
2941228510 2021-02-22 0202 PPS 488 9th Ave, New York, NY, 10018-4128
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239757
Loan Approval Amount (current) 239757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-4128
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241322.08
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806677 Fair Labor Standards Act 2018-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-25
Termination Date 2019-03-22
Date Issue Joined 2018-08-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORZUNA
Role Plaintiff
Name ZOCCOLA LLC
Role Defendant
1804956 Americans with Disabilities Act - Other 2018-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-04
Termination Date 2018-10-31
Date Issue Joined 2018-08-11
Pretrial Conference Date 2018-08-15
Section 1331
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name ZOCCOLA LLC
Role Defendant
2308118 Fair Labor Standards Act 2023-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-14
Termination Date 2024-01-11
Date Issue Joined 2023-10-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name AQUINO
Role Plaintiff
Name ZOCCOLA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State