Search icon

ZUMA PAYROLL & PROCESSING INC.

Company Details

Name: ZUMA PAYROLL & PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562028
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

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
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2021 465454948 2022-10-03 ZUMA PAYROLL & PROCESSING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 175 BROADHOLLOW RD, STE 190, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFIT SERVICES, LLC
Plan administrator’s address 8523 SOUTH REDWOOD ROAD, WEST JORDAN, UT, 84088
Administrator’s telephone number 8002740503

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing FIDUCIARY SERVICES
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2020 465454948 2021-10-13 ZUMA PAYROLL & PROCESSING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVE, STE 500, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFIT SERVICES
Plan administrator’s address 8523 SOUTH REDWOOD ROAD, WEST JORDAN, UT, 84088
Administrator’s telephone number 8002740503

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing FIDUCIARY SERVICES
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2019 465454948 2020-05-22 ZUMA PAYROLL & PROCESSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing CHRIS CAPUTO
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2018 465454948 2019-02-05 ZUMA PAYROLL & PROCESSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing CHRIS CAPUTO
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2017 465454948 2018-02-06 ZUMA PAYROLL & PROCESSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-02-06
Name of individual signing CHRIS CAPUTO
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2016 465454948 2017-05-03 ZUMA PAYROLL & PROCESSING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, 11530
ZUMA PAYROLL & PROCESSING, INC. 401(K) PLAN 2015 465454948 2016-02-15 ZUMA PAYROLL & PROCESSING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 8886860080
Plan sponsor’s address 591 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-02-15
Name of individual signing CHRIS CAPUTO

DOS Process Agent

Name Role Address
C/O CANFIELD, MADDEN & RUGGIERO, LLP DOS Process Agent 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
140415000441 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396557305 2020-04-29 0235 PPP 175 BROAD HOLLOW RD SUITE 190, MELVILLE, NY, 11747
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132358
Loan Approval Amount (current) 132358
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541214
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 133043.36
Forgiveness Paid Date 2020-11-12
3280748302 2021-01-21 0235 PPS 175 Broadhollow Rd Ste 190, Melville, NY, 11747-4913
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136125
Loan Approval Amount (current) 136125
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 Melville, SUFFOLK, NY, 11747-4913
Project Congressional District NY-01
Number of Employees 10
NAICS code 541214
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 137172.98
Forgiveness Paid Date 2021-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State