Search icon

Z-LIVE INC.

Company Details

Name: Z-LIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235229
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Cantina Rooftop is a modern Mexican dinning experience in the sky. Cantina Rooftop serves authentic Mexican cuisine and features a climate-controlled retractable rooftop with a spectacular skyline view.
Address: 605 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 605 W 48TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-957-1800

Website http://www.cantinarooftop.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO ZAMORA Chief Executive Officer 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
Z-LIVE INC. DOS Process Agent 605 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-104046 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 WEST 48TH ST, NEW YORK, New York, 10036 Additional Bar
0340-22-104085 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 WEST 48TH ST, NEW YORK, New York, 10036 Restaurant
0423-22-104045 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 WEST 48TH ST, NEW YORK, New York, 10036 Additional Bar
0423-22-103261 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 W 48TH ST, NEW YORK, New York, 10036 Additional Bar
0423-22-104086 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 WEST 48TH ST, NEW YORK, New York, 10036 Additional Bar
0423-22-103262 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 605 WEST 48TH ST, NEW YORK, New York, 10036 Additional Bar
2001020-DCA Inactive Business 2013-11-22 No data 2018-09-30 No data No data

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-15 2024-02-20 Address 5615 NORTHERN BLVD, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-06-23 2020-01-15 Address 9517 37TH AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2012-04-24 2024-02-20 Address 605 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-24 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003888 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200115060385 2020-01-15 BIENNIAL STATEMENT 2018-04-01
140623002136 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120424000063 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401468 ADDROOMREN INVOICED 2016-08-25 120 Cabaret Additional Room Renewal Fee
2401467 RENEWAL INVOICED 2016-08-25 910 Cabaret Renewal Fee
2155973 PROCESSING INVOICED 2015-08-21 27.5 License Processing Fee
2155974 DCA-SUS CREDITED 2015-08-21 57.5 Suspense Account
2132324 LICENSE CREDITED 2015-07-17 85 Cigarette Retail Dealer License Fee
1772245 ADDROOMREN INVOICED 2014-09-02 120 Cabaret Additional Room Renewal Fee
1772244 RENEWAL INVOICED 2014-09-02 910 Cabaret Renewal Fee
1515331 LICENSE INVOICED 2013-11-22 455 Cabaret License Fee for the primary room/floor
1515332 ADDTLROOM INVOICED 2013-11-22 60 Cabaret Additional Room Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495587100 2020-04-14 0202 PPP 605 West 48th Street, NEW YORK, NY, 10036
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688900
Loan Approval Amount (current) 688900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 180
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8068498501 2021-03-08 0202 PPS 605 W 48th St, New York, NY, 10036-1124
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688900
Loan Approval Amount (current) 688900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-1124
Project Congressional District NY-12
Number of Employees 150
NAICS code 711310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Apr 2025

Sources: New York Secretary of State