Search icon

EZRK, LLC

Company Details

Name: EZRK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643574
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 W. 30TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EZRK 401(K) PLAN 2023 472020395 2024-09-13 EZRK, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EZRK 401(K) PLAN 2022 472020395 2023-08-11 EZRK, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing TARA EVANS, FOR TAG RESOURCES
EZRK 401(K) PLAN 2022 472020395 2024-09-06 EZRK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EZRK 401(K) PLAN 2021 472020395 2022-09-27 EZRK, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing TARA EVANS
EZRK, LLC 401(K) PLAN 2020 472020395 2021-04-29 EZRK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014
EZRK, LLC 401(K) PLAN 2019 472020395 2020-08-17 EZRK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014
EZRK, LLC 401(K) PLAN 2018 472020395 2019-10-14 EZRK, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 420 WEST 14TH STREET, SUITE 5NE, NEW YORK, NY, 10014
EZRK, LLC 401(K) PLAN 2017 472020395 2019-10-14 EZRK, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 11 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
EZRK, LLC 401(K) PLAN 2017 472020395 2018-09-28 EZRK, LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 11 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001
EZRK, LLC 401(K) PLAN 2016 472020395 2017-10-11 EZRK, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129670009
Plan sponsor’s address 11 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
RUTH F. KREIGER DOS Process Agent 11 W. 30TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
141224000092 2014-12-24 CERTIFICATE OF PUBLICATION 2014-12-24
140929010360 2014-09-29 ARTICLES OF ORGANIZATION 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3784188402 2021-02-05 0202 PPS 420 W 14th St Ste 5NE, New York, NY, 10014-1049
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-1049
Project Congressional District NY-10
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125738.4
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State