Search icon

GRUPPO ZERO DESIGN, LLC

Company Details

Name: GRUPPO ZERO DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889254
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 366 SOUTH 5TH STREET, #14, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
GRUPPO ZERO DESIGN LLC DOS Process Agent 366 SOUTH 5TH STREET, #14, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2016-02-02 2024-02-01 Address 366 SOUTH 5TH STREET, #14, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043258 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220113003170 2022-01-13 BIENNIAL STATEMENT 2022-01-13
160429000720 2016-04-29 CERTIFICATE OF PUBLICATION 2016-04-29
160202000197 2016-02-02 ARTICLES OF ORGANIZATION 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631458802 2021-04-15 0202 PPP 366 S 5th St Apt 14, Brooklyn, NY, 11211-6462
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6462
Project Congressional District NY-07
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
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 25203.49
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State