Search icon

ZEISLER PLLC

Headquarter

Company Details

Name: ZEISLER PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569099
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 7TH AVE, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of ZEISLER PLLC, FLORIDA M21000005406 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEISLER PLLC 401(K) PLAN 2023 455568418 2024-06-25 ZEISLER PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 45 ROCKEFELLER PLZ 20TH FL, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2022 455568418 2023-07-05 ZEISLER PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 45 ROCKEFELLER PLZ 20TH FL, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing KIRK O'FERRALL
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2021 455568418 2022-06-24 ZEISLER PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2020 455568418 2021-06-21 ZEISLER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 800 3RD AVE SUITE 2800, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing KIRK O'FERRALL
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2019 455568418 2020-06-11 ZEISLER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 800 3RD AVE SUITE 2800, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing KIRK O'FERRALL
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2018 455568418 2019-06-26 ZEISLER PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 800 3RD AVE SUITE 2800, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing KIRK O'FERRALL
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2017 455568418 2018-07-23 ZEISLER PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 800 THIRD AVE, SUITE 2800, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing KIRK O'FERRALL
ZEISLER PLLC 401(K) PLAN 2016 465568418 2017-09-13 ZEISLER PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541110
Sponsor’s telephone number 2126711921
Plan sponsor’s address 750 3RD AVE FL 9, NEW YORK, NY, 100172718

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing KIRK OFERRALL
Role Employer/plan sponsor
Date 2017-09-13
Name of individual signing KIRK OFERRALL

DOS Process Agent

Name Role Address
LAW OFFICES OF ROBERT CARRILLO DOS Process Agent 469 7TH AVE, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
140429000628 2014-04-29 ARTICLES OF ORGANIZATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147578506 2021-02-27 0202 PPS 800 3rd Ave, New York, NY, 10022-7649
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112818
Loan Approval Amount (current) 112818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10022-7649
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113426.91
Forgiveness Paid Date 2021-09-29
7598787305 2020-04-30 0202 PPP 800 THIRD AVENUE, NEW YORK, NY, 10022-7649
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10145
Loan Approval Amount (current) 114611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10022-7649
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115367.75
Forgiveness Paid Date 2021-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State