Search icon

ZEP LLC

Company Details

Name: ZEP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725450
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1435 2ND AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-585-2100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1435 2ND AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2030898-DCA Inactive Business 2015-11-30 2020-06-07

Filings

Filing Number Date Filed Type Effective Date
150818000149 2015-08-18 CERTIFICATE OF PUBLICATION 2015-08-18
150313000578 2015-03-13 ARTICLES OF ORGANIZATION 2015-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-15 No data 1435 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 1435 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175566 SWC-CIN-INT CREDITED 2020-04-10 295.9800109863281 Sidewalk Cafe Interest for Consent Fee
3165442 SWC-CON-ONL CREDITED 2020-03-03 4537.7998046875 Sidewalk Cafe Consent Fee
3155908 RENEWAL INVOICED 2020-02-06 510 Two-Year License Fee
3155909 SWC-CON INVOICED 2020-02-06 445 Petition For Revocable Consent Fee
3122125 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015572 SWC-CIN-INT INVOICED 2019-04-10 289.32000732421875 Sidewalk Cafe Interest for Consent Fee
2998821 SWC-CON-ONL INVOICED 2019-03-06 4435.77978515625 Sidewalk Cafe Consent Fee
2934764 SWC-CON-ONL INVOICED 2018-11-27 0.009999999776483 Sidewalk Cafe Consent Fee
2773044 SWC-CIN-INT INVOICED 2018-04-10 283.95001220703125 Sidewalk Cafe Interest for Consent Fee
2753460 SWC-CON-ONL INVOICED 2018-03-01 4353.06982421875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299028506 2021-02-18 0202 PPS 1435 2nd Ave, New York, NY, 10021-3308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82334
Loan Approval Amount (current) 82334
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, 10021-3308
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82845.02
Forgiveness Paid Date 2021-10-06
2087697700 2020-05-01 0202 PPP 1435 2ND AVE, NEW YORK, NY, 10021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58810
Loan Approval Amount (current) 58810
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, 10021-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59434.37
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904230 Fair Labor Standards Act 2019-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2021-11-16
Date Issue Joined 2020-09-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MATEO SOLIS,
Role Plaintiff
Name ZEP LLC
Role Defendant
1709469 Americans with Disabilities Act - Other 2017-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-03
Termination Date 2018-02-15
Section 1331
Status Terminated

Parties

Name ZEP LLC
Role Defendant
Name O'ROURKE
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State