Search icon

ZPM MANAGEMENT LLC

Headquarter

Company Details

Name: ZPM MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272321
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 40 BROAD STREET, SUITE 605, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of ZPM MANAGEMENT LLC, CONNECTICUT 1247537 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZPM MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460678130 2020-07-23 ZPM MANAGEMENT LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3474926925
Plan sponsor’s address 40 BROAD STREET, SUITE 605, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing KYLE PENNACCHIA
ZPM MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 460678130 2019-07-31 ZPM MANAGEMENT LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3474926925
Plan sponsor’s address 40 BROAD STREET SUITE 605, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing KYLE PENNACCHIA
ZPM MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 460678130 2018-07-12 ZPM MANAGEMENT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3474926925
Plan sponsor’s address 40 BROAD STREET SUITE 605, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JONAH BAMBERGER
ZPM MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 460678130 2017-07-26 ZPM MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9176772044
Plan sponsor’s address 40 BROAD ST RM 605, NEW YORK, NY, 100042963

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JONAH BAMBERGER

DOS Process Agent

Name Role Address
ZPM MANAGEMENT LLC DOS Process Agent 40 BROAD STREET, SUITE 605, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2012-07-18 2016-07-06 Address 1051 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705006462 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706007222 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140716006110 2014-07-16 BIENNIAL STATEMENT 2014-07-01
121017000863 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17
120926000998 2012-09-26 CERTIFICATE OF PUBLICATION 2012-09-26
120718000319 2012-07-18 ARTICLES OF ORGANIZATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010167008 2020-04-06 0202 PPP 40 BROAD ST, NEW YORK, NY, 10004-2315
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783000
Loan Approval Amount (current) 783158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10004-2315
Project Congressional District NY-10
Number of Employees 58
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792273.09
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State