Search icon

ZMZ BARROW TAVERN, LLC

Company Details

Name: ZMZ BARROW TAVERN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5030652
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 15 BARROW STREET, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SWCHLWNMLLQ3 2022-06-18 15 BARROW ST, NEW YORK, NY, 10014, 6853, USA 15 BARROW ST, NEW YORK, NY, 10014, 6853, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-20
Entity Start Date 2017-06-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL ZIELENIEWSKI
Role MR
Address 15 BARROW ST, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name MICHAEL ZIELENIEWSKI
Role MR
Address 15 BARROW ST, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/ BARROW STREET ALE HOUSE DOS Process Agent 15 BARROW STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133498 Alcohol sale 2023-08-10 2023-08-10 2025-08-31 15 BARROW ST, NEW YORK, New York, 10014 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220117001441 2022-01-17 BIENNIAL STATEMENT 2022-01-17
170125000534 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
170106000421 2017-01-06 CERTIFICATE OF PUBLICATION 2017-01-06
161031000370 2016-10-31 ARTICLES OF ORGANIZATION 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572068404 2021-02-06 0202 PPS 15 Barrow St, New York, NY, 10014-6853
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200820
Loan Approval Amount (current) 200820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
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, 10014-6853
Project Congressional District NY-10
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203084.8
Forgiveness Paid Date 2022-03-23
2409447710 2020-05-01 0202 PPP 15 Barrow Street, NEW YORK, NY, 10014
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143450
Loan Approval Amount (current) 143450
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, 10014-0001
Project Congressional District NY-10
Number of Employees 190
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144898.77
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State